(TM01) Director's appointment was terminated on November 1, 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 6, 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 6, 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 30, 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On April 13, 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 13, 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 13, 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rosehill New Barn Lane Cheltenham GL52 3LZ. Change occurred on April 14, 2023. Company's previous address: Nicholas House River Front Enfield EN1 3FG England.
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 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)
|
(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)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On September 27, 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075065470004, created on June 10, 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(114 pages)
|
(MR01) Registration of charge 075065470003, created on November 17, 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(105 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)
|
(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 made up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(9 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)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(10 pages)
|
(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)
|
(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)
|
(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)
|
(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)
|
(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 made up to March 31, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(10 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)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075065470002, created on December 20, 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(103 pages)
|
(MR01) Registration of charge 075065470001, created on May 16, 2019
filed on: 29th, May 2019
| mortgage
|
Free Download
(17 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, February 2019
| resolution
|
Free Download
(12 pages)
|
(AD01) New registered office address Nicholas House River Front Enfield EN1 3FG. Change occurred on February 8, 2019. Company's previous address: 68 Grafton Way London W1T 5DS.
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 8, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 8, 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 8, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 8, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 8, 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 26, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 68 Grafton Way London W1T 5DS. Change occurred on November 24, 2015. Company's previous address: 4th Floor Centre Heights 137 Finchley Road London NW3 6JG.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 26, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 16th, June 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2011
| incorporation
|
Free Download
(44 pages)
|