(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 31st, October 2023
| accounts
|
Free Download
(37 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 31st, October 2023
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 31st, October 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th December 2022
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 14th April 2023 - the day director's appointment was terminated
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 095509890004, created on 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(65 pages)
|
(AP01) New director was appointed on 31st May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095509890003, created on 15th March 2022
filed on: 15th, March 2022
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with updates 29th December 2021
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 22nd November 2021. New Address: Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL. Previous address: Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th November 2021. New Address: Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL. Previous address: Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th November 2021. New Address: Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL. Previous address: Office 9 st. Stephens Court St. Stephens Road Bournemouth BH2 6LA England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095509890001, created on 10th November 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095509890002, created on 10th November 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st December 2020 to 31st March 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 21st, June 2021
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, June 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 11th June 2021 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) 11th June 2021 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd March 2021. New Address: Office 9 st. Stephens Court St. Stephens Road Bournemouth BH2 6LA. Previous address: Wilson House Lorne Park Road Bournemouth BH1 1JN England
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2nd March 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 29th December 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th December 2019: 105.27 GBP
filed on: 24th, December 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, December 2019
| resolution
|
Free Download
(18 pages)
|
(PSC04) Change to a person with significant control 16th December 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 16th December 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 1st June 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th December 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st July 2018
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th April 2018. New Address: Wilson House Lorne Park Road Bournemouth BH1 1JN. Previous address: Discovery Court 551 - 553 Wallisdown Road Poole BH12 5AG United Kingdom
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st December 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd May 2016: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 20th, April 2015
| incorporation
|
|
(SH01) Statement of Capital on 20th April 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|