(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 16th, January 2024
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 16th, January 2024
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 16th, January 2024
| accounts
|
Free Download
(29 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 16th, January 2024
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 4th, July 2023
| accounts
|
Free Download
(15 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 4th, July 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-06
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 8th, June 2023
| accounts
|
Free Download
(30 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 24th, May 2023
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 119797440002, created on 2022-09-13
filed on: 16th, September 2022
| mortgage
|
Free Download
(74 pages)
|
(CS01) Confirmation statement with no updates 2022-05-06
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor, Connect 38 1 Dover Place 1 Dover Place Ashford TN23 1FB England to 2nd Floor, Connect 38 1 Dover Place Ashford TN23 1FB on 2022-05-04
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to 2nd Floor, Connect 38 1 Dover Place 1 Dover Place Ashford TN23 1FB on 2022-05-04
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 1st, April 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 8th, June 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2021-05-06
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Nations House, 9th Floor 103 Wigmore Street London W1U 1QS United Kingdom to The Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 2020-08-12
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-06
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-05-31 to 2020-03-31
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-09-16: 390911.00 GBP
filed on: 8th, November 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-09-16
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-16
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-09-16
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019-05-30
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, June 2019
| resolution
|
Free Download
(44 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-05-30
filed on: 30th, May 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 30th, May 2019
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 119797440001, created on 2019-05-19
filed on: 23rd, May 2019
| mortgage
|
Free Download
(70 pages)
|
(AP01) New director was appointed on 2019-05-16
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, May 2019
| incorporation
|
Free Download
(50 pages)
|
(SH01) Statement of Capital on 2019-05-07: 1.00 GBP
capital
|
|