(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 6th, October 2023
| accounts
|
Free Download
(21 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, October 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 6th, October 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
| accounts
|
Free Download
(66 pages)
|
(CS01) Confirmation statement with no updates 2023-07-19
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 22nd, September 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(25 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, September 2022
| accounts
|
Free Download
(67 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 22nd, September 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-19
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-04-11
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-04-11
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-11
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-04-11
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES. Change occurred on 2021-12-01. Company's previous address: 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England.
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 8th, October 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2021-07-19
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 096937940002 in full
filed on: 21st, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096937940003 in full
filed on: 21st, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096937940001 in full
filed on: 21st, June 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-05-18
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-05-18
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-05-18
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-18
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-18
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-18
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-18
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 12th, January 2021
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2020-09-02
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-09-02
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-19
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 8th, August 2019
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2019-07-19
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-06-15 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 096937940002
filed on: 19th, December 2018
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 096937940001
filed on: 19th, December 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096937940003, created on 2018-12-05
filed on: 13th, December 2018
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, December 2018
| resolution
|
Free Download
(12 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 7th, August 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2018-07-19
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-07-25
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-01-01
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 096937940002, created on 2018-02-01
filed on: 7th, February 2018
| mortgage
|
Free Download
(56 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-19
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB. Change occurred on 2018-01-03. Company's previous address: 156 Milton Keynes Business Centre, Foxhunter Drive Linford Drive Milton Keynes MK14 6GD United Kingdom.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 25th, April 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2016-07-19
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2016-07-31 to 2016-12-31
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096937940001, created on 2015-08-11
filed on: 18th, August 2015
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2015-07-20: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|