(AD01) Address change date: Fri, 10th Nov 2023. New Address: 3 Dorset Rise London EC4Y 8EN. Previous address: First Floor Premises 14 Woolhall Street Bury St. Edmunds Suffolk IP33 1LA England
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, November 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, November 2023
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, November 2023
| accounts
|
Free Download
(44 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 4th, November 2023
| other
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, November 2023
| incorporation
|
Free Download
(35 pages)
|
(AP03) New secretary appointment on Wed, 18th Oct 2023
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, October 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Fri, 23rd Dec 2022 - the day director's appointment was terminated
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Dec 2022 new director was appointed.
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 28th, April 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, April 2022
| incorporation
|
Free Download
(7 pages)
|
(MR01) Registration of charge 066116580001, created on Fri, 22nd Apr 2022
filed on: 26th, April 2022
| mortgage
|
Free Download
(58 pages)
|
(AD01) Address change date: Wed, 20th Apr 2022. New Address: First Floor Premises 14 Woolhall Street Bury St. Edmunds Suffolk IP33 1LA. Previous address: Bisham Abbey National Sports Centre Bisham Marlow Bucks SL7 1RR
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 1st Dec 2021 - the day secretary's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2022 to Tue, 30th Nov 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jun 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 4th Jun 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 4th Jun 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 25th Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 4th Jun 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 4th Jun 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jun 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 9th Nov 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Nov 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 9th Nov 2010 secretary's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 16th Jun 2010. Old Address: Bisham Abbey Bisham Marlow Bucks SL7 1RT
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 4th Jun 2010 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 4th Jun 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Jun 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 9th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 9th Jun 2009 with shareholders record
filed on: 9th, June 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2008
| incorporation
|
Free Download
(18 pages)
|