(MR04) Satisfaction of charge 106489730001 in full
filed on: 19th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 23rd, June 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 23rd, June 2023
| accounts
|
Free Download
(61 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 23rd, June 2023
| accounts
|
Free Download
(12 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 14th, June 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-03-01
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 27th, July 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 27th, July 2022
| accounts
|
Free Download
(60 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-09-30
filed on: 27th, July 2022
| accounts
|
Free Download
(23 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 24th, June 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-03-01
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 06/10/21
filed on: 26th, October 2021
| insolvency
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2021-10-26: 1.00 GBP
filed on: 26th, October 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 18th, October 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 18th, October 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-09-30
filed on: 8th, July 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2021-03-01
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106489730001, created on 2020-11-05
filed on: 25th, November 2020
| mortgage
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to 2019-09-30
filed on: 29th, September 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2020-03-01
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-03-01
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, November 2018
| resolution
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, November 2018
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-09-26
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-09-26
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-26
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-09-26
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Herongate Charnham Park Hungerford RG17 0YU. Change occurred on 2018-10-10. Company's previous address: 16 the Triangle Nottingham NG2 1AE England.
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-09-26
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-09-26
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-09-26
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-26
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2019-03-31 to 2019-09-30
filed on: 10th, October 2018
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 24th, September 2018
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-03-02
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-09
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 8th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-03-01
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, September 2017
| resolution
|
Free Download
(19 pages)
|
(AD01) New registered office address 16 the Triangle Nottingham NG2 1AE. Change occurred on 2017-07-03. Company's previous address: 5 Chase Park Daleside Road Nottingham NG2 4GT England.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2017-05-24) of a secretary
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2017
| incorporation
|
Free Download
(11 pages)
|