(AA) Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 13th, July 2023
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 13th, July 2023
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 13th, July 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 13th, July 2023
| accounts
|
Free Download
(35 pages)
|
(AD01) Registered office address changed from Avon House 435 Stratford Road Shirley Solihull B90 4AA England to 239 Old Marylebone Road London NW1 5QT on 2023-03-15
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2022-11-21
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 13th, July 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2021-09-30
filed on: 13th, July 2022
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 13th, July 2022
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 13th, July 2022
| accounts
|
Free Download
(41 pages)
|
(AP01) New director was appointed on 2022-03-22
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 13th, July 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 18th, March 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, March 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2021-01-14: 1057.00 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-01-14
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-14
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 15th, February 2021
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2021-02-15: 930.00 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 15th, February 2021
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 14/01/21
filed on: 15th, February 2021
| insolvency
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-09
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-09-11
filed on: 11th, September 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom to 239 Old Marylebone Road London NW1 5QT on 2020-09-10
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-08-17 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 104374510001 in full
filed on: 29th, August 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 8th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to Portwall Place Portwall Lane Bristol BS1 6NA on 2018-11-02
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-11-02 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-11-02 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-11-02 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-11-02 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-10-31 to 2017-09-30
filed on: 13th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 13th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018-01-31 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-31 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-31 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1301 Stratford Road Hall Green Birmingham B28 9HH United Kingdom to Dickens House Guithavon Street Witham Essex CM8 1BJ on 2018-03-05
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-01-31 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2017-07-19: 50343.00 GBP
filed on: 19th, July 2017
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104374510001, created on 2017-05-26
filed on: 26th, May 2017
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 16th, May 2017
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 16th, May 2017
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 18/04/17
filed on: 16th, May 2017
| insolvency
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-31
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, October 2016
| incorporation
|
Free Download
(36 pages)
|