(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 22nd, February 2024
| accounts
|
Free Download
(63 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 19th, February 2024
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 19/02/24
filed on: 19th, February 2024
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 19th, February 2024
| capital
|
Free Download
(1 page)
|
(SH19) 0.00 GBP is the capital in company's statement on Monday 19th February 2024
filed on: 19th, February 2024
| capital
|
Free Download
(5 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 3rd, February 2024
| other
|
Free Download
(4 pages)
|
(MR04) Charge 094154670003 satisfaction in full.
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094154670004 satisfaction in full.
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 2nd, February 2023
| accounts
|
Free Download
(61 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 2nd, February 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 2nd, February 2023
| other
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 30th April 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 094154670004, created on Monday 18th July 2022
filed on: 27th, July 2022
| mortgage
|
Free Download
(62 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, June 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, June 2022
| incorporation
|
Free Download
(22 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 4th, February 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 4th, February 2022
| other
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 4th, February 2022
| accounts
|
Free Download
(62 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 30th April 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to Thursday 30th April 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to Tuesday 30th April 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: Monday 18th February 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 30th April 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 094154670003, created on Thursday 20th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: Wednesday 25th July 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(MR04) Charge 094154670002 satisfaction in full.
filed on: 25th, July 2018
| mortgage
|
Free Download
(1 page)
|
(SH01) 930.42 GBP is the capital in company's statement on Monday 29th June 2015
filed on: 7th, March 2018
| capital
|
Free Download
(4 pages)
|
(MR04) Charge 094154670001 satisfaction in full.
filed on: 13th, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094154670002, created on Friday 9th February 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(74 pages)
|
(AA) Full accounts data made up to Sunday 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: Friday 16th June 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 16th June 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 30th April 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(19 pages)
|
(CH01) On Friday 4th November 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 53 Chandos Place London WC2N 4HS United Kingdom to Horizon Honey Lane Hurley Berkshire SL6 6RJ on Monday 23rd May 2016
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th November 2015.
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 26th November 2015.
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 26th November 2015.
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 9th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(20 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 094154670001, created on Thursday 26th February 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(73 pages)
|
(SH01) 621020.00 GBP is the capital in company's statement on Monday 9th February 2015
filed on: 2nd, March 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 30th April 2016. Originally it was Sunday 31st January 2016
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th February 2015.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, January 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 30th January 2015
capital
|
|