(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, January 2024
| accounts
|
Free Download
(49 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 13th, January 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 13th, January 2024
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 12th, April 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 12th, April 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 12th, April 2023
| accounts
|
Free Download
(43 pages)
|
(MR04) Satisfaction of charge 108882760002 in full
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 108882760001 in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 108882760003 in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th July 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 27th July 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2nd December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 2 Hamilton Town Court House 1-3 Alum Chine Road, Westbourne Poole Dorset BH4 8DT England on 2nd December 2019 to 1st Floor, 153 Commercial Road Poole Dorset BH14 0JJ
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th July 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 1st April 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st April 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 108882760003, created on 19th December 2018
filed on: 28th, December 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 108882760002, created on 19th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(26 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 27th July 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th July 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th July 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 27th July 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 108882760001, created on 1st August 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(46 pages)
|
(NEWINC) Incorporation
filed on: 28th, July 2017
| incorporation
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 28th July 2017: 2.00 GBP
capital
|
|