(TM01) Director's appointment terminated on 1st November 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th October 2023
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th October 2023
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st March 2023 to 30th September 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 14th April 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 109065750005 in full
filed on: 17th, May 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom on 14th April 2023 to Rosehill New Barn Lane Cheltenham GL52 3LZ
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 13th April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 13th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 22nd, December 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, December 2022
| accounts
|
Free Download
(42 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 22nd, December 2022
| other
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 109065750002 in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109065750004 in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109065750003 in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109065750005, created on 26th September 2022
filed on: 10th, October 2022
| mortgage
|
Free Download
(105 pages)
|
(CH01) On 27th September 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 23rd June 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 109065750004, created on 10th June 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(114 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 1st, December 2021
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109065750003, created on 17th November 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(105 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 1st, December 2021
| accounts
|
Free Download
(42 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 1st, December 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 11th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 23rd, November 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 23rd, November 2020
| accounts
|
Free Download
(43 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 23rd, November 2020
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
| accounts
|
Free Download
(39 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 7th, January 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 7th, January 2020
| other
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 109065750001 in full
filed on: 27th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109065750002, created on 20th December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(103 pages)
|
(CS01) Confirmation statement with updates 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 11th, September 2018
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109065750001, created on 30th August 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with updates 17th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 17th August 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th August 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 9th August 2017
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 9th August 2017
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th August 2017
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th April 2018
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st August 2018 to 31st March 2018
filed on: 19th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP04) On 23rd August 2017, company appointed a new person to the position of a secretary
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, August 2017
| incorporation
|
Free Download
(10 pages)
|