AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 9th, March 2024
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 9th, March 2024
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 9th, March 2024
| accounts
|
Free Download
(50 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 9th, March 2024
| other
|
Free Download
(3 pages)
|
TM01 |
1st February 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th September 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2023
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
30th June 2023 - the day director's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2023
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097796720005, created on 1st December 2022
filed on: 6th, December 2022
| mortgage
|
Free Download
(76 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, November 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, November 2022
| incorporation
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 097796720004, created on 30th September 2022
filed on: 12th, October 2022
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Address change date: 7th October 2022. New Address: Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR. Previous address: 3 Peardon Street London SW8 3BW England
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 6th July 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 15th September 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2023 to 30th September 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 097796720003 in full
filed on: 6th, July 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2022
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 097796720002 in full
filed on: 6th, July 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2022
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
5th July 2022 - the day director's appointment was terminated
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th July 2022. New Address: 3 Peardon Street London SW8 3BW. Previous address: 2 Opeford Close Offord Cluny St. Neots PE19 5QA England
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
5th July 2022 - the day director's appointment was terminated
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2022
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097796720003, created on 24th May 2022
filed on: 27th, May 2022
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 097796720002, created on 24th May 2022
filed on: 25th, May 2022
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2019 to 31st March 2020
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2018
filed on: 15th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 097796720001 in full
filed on: 10th, September 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
14th August 2018 - the day director's appointment was terminated
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th August 2018. New Address: 2 Opeford Close Offord Cluny St. Neots PE19 5QA. Previous address: 24 Guildford Street Luton Bedfordshire LU1 2NR United Kingdom
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 14th August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
14th August 2018 - the day director's appointment was terminated
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th May 2016
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097796720001, created on 16th May 2017
filed on: 17th, May 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 100.00 GBP
capital
|
|