(CS01) Confirmation statement with no updates 18th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom on 14th April 2023 to 166 Sloane Street London SW1X 9QF
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 5th, December 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 18th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th September 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, October 2021
| accounts
|
Free Download
(171 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(14 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, October 2021
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, October 2021
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 18th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(36 pages)
|
(TM01) Director's appointment terminated on 17th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 18th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On 31st December 2016 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st December 2016
filed on: 31st, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2016
filed on: 31st, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2015
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093610530001, created on 30th June 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(85 pages)
|
(MR01) Registration of charge 093610530002, created on 30th June 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(85 pages)
|
(MR01) Registration of charge 093610530003, created on 30th June 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(73 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2014
| incorporation
|
Free Download
(70 pages)
|
(SH01) Statement of Capital on 18th December 2014: 100.00 GBP
capital
|
|