(CS01) Confirmation statement with no updates 9th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, August 2023
| accounts
|
Free Download
(22 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, August 2023
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(6 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, August 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 21st, October 2022
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 7th, October 2022
| other
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, October 2022
| accounts
|
Free Download
|
(CH01) On 21st June 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom on 1st June 2021 to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 26th, October 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 26th, October 2020
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 26th, October 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 9th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 18th, October 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 18th, October 2019
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 18th, October 2019
| accounts
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, October 2019
| accounts
|
Free Download
(19 pages)
|
(CH01) On 15th July 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom on 20th August 2018 to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 27th July 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2018 to 31st December 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Bond Street House 14 Clifford Street London W1S 4JU United Kingdom on 30th August 2017 to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 11th, February 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 17th, January 2017
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104725310003, created on 11th January 2017
filed on: 13th, January 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 104725310002, created on 15th December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 104725310001, created on 15th December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(66 pages)
|
(NEWINC) Incorporation
filed on: 10th, November 2016
| incorporation
|
Free Download
(23 pages)
|