TM01 |
Wed, 31st Jan 2024 - the day director's appointment was terminated
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, September 2023
| accounts
|
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Thu, 16th Mar 2023 - the day director's appointment was terminated
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 10th, November 2022
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, November 2022
| accounts
|
Free Download
(56 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095051170003, created on Mon, 13th Dec 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, September 2021
| accounts
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 095051170002, created on Wed, 10th Feb 2021
filed on: 26th, February 2021
| mortgage
|
Free Download
(75 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 12th, February 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Thu, 14th Nov 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 27th, October 2019
| accounts
|
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 27th, October 2019
| accounts
|
Free Download
(18 pages)
|
TM02 |
Wed, 30th Jan 2019 - the day secretary's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, November 2018
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 13th Nov 2018
filed on: 22nd, November 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, November 2018
| resolution
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 095051170001, created on Wed, 31st Oct 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(66 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(53 pages)
|
TM01 |
Wed, 10th Oct 2018 - the day director's appointment was terminated
filed on: 21st, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st May 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th Apr 2018 - the day director's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(47 pages)
|
TM01 |
Mon, 3rd Apr 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 3rd Apr 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Apr 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 3rd Apr 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 15th Aug 2016: 530062.35 GBP
filed on: 7th, September 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 27th Jun 2016: 530061.05 GBP
filed on: 1st, August 2016
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(35 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, June 2016
| resolution
|
Free Download
(60 pages)
|
SH01 |
Capital declared on Fri, 29th Apr 2016: 530063.65 GBP
filed on: 23rd, May 2016
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, May 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 29th Apr 2016 - 530055.87 GBP
filed on: 23rd, May 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution
filed on: 17th, May 2016
| resolution
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 19th Apr 2016. New Address: Hurn View House 5 Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6EW. Previous address: 17 Connaught Place London W2 2ES United Kingdom
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Sep 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 23rd Oct 2015: 530048.06 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, November 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 31st, July 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 31st, July 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 530000.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(17 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 1.00 GBP
capital
|
|