PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, October 2023
| accounts
|
Free Download
(73 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 11th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 11th, October 2023
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 26th, September 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 26th, September 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, September 2022
| accounts
|
Free Download
(86 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Feb 2022
filed on: 13th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 28th Feb 2022
filed on: 13th, March 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(22 pages)
|
AP01 |
On Mon, 13th Jan 2020 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Jan 2020
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 13th Jan 2020
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 13th Jan 2020, company appointed a new person to the position of a secretary
filed on: 26th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Sep 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086141010003, created on Fri, 5th Jul 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(83 pages)
|
AP01 |
On Mon, 31st Dec 2018 new director was appointed.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(16 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 22nd Sep 2017, company appointed a new person to the position of a secretary
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2018 to Sun, 31st Dec 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Becket House 6 Littlehampton Road Worthing BN13 1QE on Sun, 9th Jul 2017 to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ
filed on: 9th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 30th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Apr 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jan 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Apr 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Apr 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Jan 2017 new director was appointed.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Jan 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jun 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 28th Jun 2016: 1.00 GBP
capital
|
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 30th, March 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge 086141010002, created on Tue, 15th Mar 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 14th Jul 2014: 1.00 GBP
capital
|
|
AP01 |
On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, August 2013
| resolution
|
|
MR01 |
Registration of charge 086141010001
filed on: 2nd, August 2013
| mortgage
|
Free Download
(68 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, August 2013
| resolution
|
Free Download
(30 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jul 2014 to Mon, 31st Mar 2014
filed on: 29th, July 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Jul 2013 new director was appointed.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Jul 2013 new director was appointed.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Jul 2013 new director was appointed.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2013
| incorporation
|
|