TM01 |
Director appointment termination date: Wednesday 1st November 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th October 2023.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th October 2023.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 30th September 2023. Originally it was Friday 31st March 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 14th April 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 080987950005 satisfaction in full.
filed on: 18th, May 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on Thursday 13th April 2023
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th April 2023.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th April 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 21st, December 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, December 2022
| accounts
|
Free Download
(42 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 21st, December 2022
| other
|
Free Download
(1 page)
|
MR04 |
Charge 080987950004 satisfaction in full.
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080987950003 satisfaction in full.
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080987950002 satisfaction in full.
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080987950005, created on Monday 26th September 2022
filed on: 3rd, October 2022
| mortgage
|
Free Download
(105 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080987950004, created on Friday 10th June 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(114 pages)
|
MR01 |
Registration of charge 080987950003, created on Wednesday 17th November 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(105 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, November 2021
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, November 2021
| resolution
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2022. Originally it was Wednesday 2nd March 2022
filed on: 3rd, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 2nd March 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2021 to Tuesday 2nd March 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 8th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080987950002, created on Friday 30th April 2021
filed on: 10th, May 2021
| mortgage
|
Free Download
(20 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 2nd March 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd March 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Nicholas House River Front Enfield EN1 3FG on Wednesday 3rd March 2021
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd March 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd March 2021.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 080987950001 satisfaction in full.
filed on: 24th, February 2021
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 2nd February 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd February 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 8th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Wednesday 8th June 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Sunday 1st May 2016
filed on: 27th, May 2016
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080987950001, created on Friday 21st August 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 8th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 8th June 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 8th June 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2013 to Tuesday 30th April 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2012
| incorporation
|
Free Download
(21 pages)
|