(CS01) Confirmation statement with no updates 18th May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 11th, May 2023
| accounts
|
Free Download
(55 pages)
|
(CH01) On 30th March 2022 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 17th, April 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 17th, April 2023
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101901120006, created on 3rd November 2022
filed on: 7th, November 2022
| mortgage
|
Free Download
(74 pages)
|
(CS01) Confirmation statement with no updates 18th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 6th, May 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 6th, May 2022
| accounts
|
Free Download
(56 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 6th, May 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 25th, August 2021
| accounts
|
Free Download
(52 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(13 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 8th, July 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 8th, July 2021
| other
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 101901120001 in full
filed on: 25th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101901120002 in full
filed on: 25th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101901120005, created on 26th May 2021
filed on: 28th, May 2021
| mortgage
|
Free Download
(58 pages)
|
(CS01) Confirmation statement with no updates 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(21 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 7th, September 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 3rd, August 2020
| accounts
|
Free Download
(40 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 3rd, August 2020
| other
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 101901120003 in full
filed on: 19th, June 2020
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, May 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 21st, May 2020
| incorporation
|
Free Download
(15 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 20th, May 2020
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th May 2020
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 11th May 2020 - the day director's appointment was terminated
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 101901120004, created on 7th May 2020
filed on: 12th, May 2020
| mortgage
|
Free Download
(74 pages)
|
(AA) Small-sized company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 18th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101901120002, created on 2nd July 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 101901120003, created on 2nd July 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 101901120001, created on 27th June 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 18th May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 7th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 6th April 2018 - the day secretary's appointment was terminated
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 8th August 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th August 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th August 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(14 pages)
|
(AP03) New secretary appointment on 8th August 2017
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 8th August 2017 - the day director's appointment was terminated
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th August 2017
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th August 2017
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th August 2017. New Address: Exmoor House, Lime Way Pathfields Business Park South Molton Devon EX36 3LH. Previous address: Berkeley Heath Farm Berkeley Gloucestershire GL13 9EW United Kingdom
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st May 2018 to 30th September 2018
filed on: 11th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Address change date: 8th June 2016. New Address: Berkeley Heath Farm Berkeley Gloucestershire GL13 9EW. Previous address: Cornerstone House Midland Way Thornbury Bristol BS35 2BS United Kingdom
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, May 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 19th May 2016: 100.00 GBP
capital
|
|