(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 29th, March 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 29th, March 2024
| other
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2023/06/30
filed on: 21st, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/15
filed on: 20th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2022/09/15, originally was 2023/06/30.
filed on: 8th, February 2024
| accounts
|
Free Download
(1 page)
|
(CH01) On 2023/11/23 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2023/06/30
filed on: 21st, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/06/23
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2023/06/08
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 4th, October 2022
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, October 2022
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/09/16.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/09/16.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On 2022/09/16, company appointed a new person to the position of a secretary
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/09/16.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/09/16
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/09/16
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/09/16
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/09/16
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 60 Fenchurch Street London EC3M 4AD England on 2022/09/20 to Cvs House Owen Road Diss Norfolk IP22 4ER
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Katherine Court Salisbury Avenue Warden Hill Cheltenham GL51 3GA on 2022/09/20 to 60 Fenchurch Street London EC3M 4AD
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 12th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/06/23
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022/02/07
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/02/07
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 28th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076809170003 satisfaction in full.
filed on: 12th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076809170002 satisfaction in full.
filed on: 12th, April 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/07/05
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/23
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/23
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076809170003, created on 2019/10/25
filed on: 31st, October 2019
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 2019/06/23
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/06/23
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/06/23
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/06/26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/06/26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/23
filed on: 4th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2016/07/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 25th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Calyx House South Road Taunton Somerset TA1 3DU
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/23
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076809170002, created on 2015/04/30
filed on: 12th, May 2015
| mortgage
|
Free Download
(44 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 24th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/23
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2014/06/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 20th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/23
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, February 2013
| resolution
|
Free Download
(21 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 28th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2012/07/31 from 2012/06/30
filed on: 17th, December 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/23
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 23rd, June 2011
| incorporation
|
Free Download
(24 pages)
|