(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, February 2024
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2024-01-31: 0.44 GBP
filed on: 31st, January 2024
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 06/11/23
filed on: 6th, November 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 6th, November 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-11-03: 4398808.62 GBP
filed on: 6th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 6th, November 2023
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2023-11-06: 0.44 GBP
filed on: 6th, November 2023
| capital
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, September 2023
| accounts
|
Free Download
(47 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 29th, September 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 29th, September 2023
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2023-04-18 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 12th, October 2022
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, October 2022
| accounts
|
Free Download
(49 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, October 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, October 2022
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/12/20
filed on: 28th, October 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/12/20
filed on: 28th, October 2021
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-30
filed on: 28th, October 2021
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, October 2021
| accounts
|
Free Download
(47 pages)
|
(AD01) Registered office address changed from Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX England to Malvern View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD on 2021-08-10
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/12/19
filed on: 5th, January 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/12/19
filed on: 5th, January 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/12/19
filed on: 5th, January 2021
| accounts
|
Free Download
(45 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-12-30
filed on: 5th, January 2021
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened from 2020-03-31 to 2019-12-30
filed on: 5th, March 2020
| accounts
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 18th, February 2020
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 18th, February 2020
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 18th, February 2020
| accounts
|
Free Download
(32 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 18th, February 2020
| other
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG at an unknown date
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-07-17
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-01-17
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-01-17
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-01-17
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 099573450002 in full
filed on: 25th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2018-03-31
filed on: 14th, December 2018
| accounts
|
Free Download
(18 pages)
|
(MR04) Satisfaction of charge 099573450001 in full
filed on: 22nd, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099573450002, created on 2018-03-28
filed on: 5th, April 2018
| mortgage
|
Free Download
(68 pages)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 19th, October 2017
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2017-03-17
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-03-20
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-31
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-17
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-10-10
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2017-01-31 to 2017-03-31
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-11-03
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX on 2016-05-16
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-03-07: 4398807.61 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 1st, April 2016
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2016-03-07
filed on: 1st, April 2016
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099573450001, created on 2016-03-07
filed on: 9th, March 2016
| mortgage
|
Free Download
(50 pages)
|
(TM01) Director appointment termination date: 2016-03-01
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-01
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-03-01
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-01
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
|