GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 3rd, February 2024
| other
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 31st October 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 17th December 2022 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th November 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th March 2023.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 26th September 2022.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th April 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th November 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 6th November 2020 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th April 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 3rd July 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 30th April 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Thursday 23rd April 2020.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th March 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th March 2020
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2020
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd April 2020.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116800470002, created on Friday 5th July 2019
filed on: 10th, July 2019
| mortgage
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 102 Wales One Business Park Newport Road Magnor Caldicot NP26 3DG Wales to 1 Wales One Business Park Magor Monmouthshire NP26 3DG on Thursday 28th February 2019
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
SH01 |
20.00 GBP is the capital in company's statement on Friday 30th November 2018
filed on: 14th, December 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 30th April 2020. Originally it was Wednesday 29th April 2020
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to 102 Wales One Business Park Newport Road Magnor Caldicot NP26 3DG on Wednesday 12th December 2018
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116800470001, created on Friday 30th November 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(61 pages)
|
AA01 |
Accounting period extended to Wednesday 29th April 2020. Originally it was Saturday 30th November 2019
filed on: 20th, November 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2018
| incorporation
|
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 15th November 2018
capital
|
|