(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 28th, November 2023
| accounts
|
Free Download
(55 pages)
|
(CS01) Confirmation statement with updates 23rd November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2nd October 2023
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 15th September 2023 - the day director's appointment was terminated
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th September 2023
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 11th, August 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 11th, August 2023
| other
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, March 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, March 2023
| incorporation
|
Free Download
(9 pages)
|
(MR01) Registration of charge 109428110008, created on 7th March 2023
filed on: 9th, March 2023
| mortgage
|
Free Download
(16 pages)
|
(MR04) Satisfaction of charge 109428110002 in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109428110003 in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109428110004 in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109428110007 in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109428110006 in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109428110001 in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109428110005 in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, December 2022
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, December 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, December 2022
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th December 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) 7th December 2022 - the day director's appointment was terminated
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) 7th December 2022 - the day director's appointment was terminated
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) 7th December 2022 - the day director's appointment was terminated
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th December 2022. New Address: Maybrook House Queensway Halesowen B63 4AH. Previous address: 3 Skyview Business Centre 9 Churchfield Road Sudbury Suffolk CO10 2YA England
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th December 2022
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 7th December 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th December 2022
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st July 2023 to 31st March 2023
filed on: 7th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 23rd November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 23rd October 2020 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) 31st July 2020 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, January 2020
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, January 2020
| resolution
|
Free Download
(25 pages)
|
(TM01) 17th May 2019 - the day director's appointment was terminated
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109428110006, created on 14th June 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 109428110007, created on 14th June 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 109428110005, created on 14th June 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 109428110003, created on 14th June 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 109428110004, created on 14th June 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(41 pages)
|
(AA01) Current accounting period shortened from 30th September 2019 to 31st July 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 16th May 2019. New Address: 3 Skyview Business Centre 9 Churchfield Road Sudbury Suffolk CO10 2YA. Previous address: Suite 2E Skyview Business Centre 9 Churchfield Road Sudbury Suffolk CO10 2YA United Kingdom
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109428110002, created on 15th October 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(62 pages)
|
(MR01) Registration of charge 109428110001, created on 6th September 2018
filed on: 17th, September 2018
| mortgage
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with no updates 31st August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, September 2017
| incorporation
|
Free Download
(15 pages)
|