CS01 |
Confirmation statement with no updates August 11, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 7th, August 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 7th, August 2023
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 7th, August 2023
| accounts
|
Free Download
(44 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 3rd, July 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: September 20, 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111262150004, created on September 28, 2021
filed on: 4th, October 2021
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: June 8, 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 8, 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 8, 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 8, 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 8, 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 8, 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, June 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 17, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: December 23, 2019
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 24, 2019 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 31, 2019 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2020
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, January 2020
| resolution
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control December 19, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on January 8, 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111262150003, created on December 20, 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(70 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to September 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: October 3, 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2018 to September 30, 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111262150002, created on March 6, 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(41 pages)
|
AP01 |
On February 26, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU on March 15, 2018
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 26, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 26, 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 26, 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 26, 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 26, 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 5, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 5, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111262150001, created on March 6, 2018
filed on: 12th, March 2018
| mortgage
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 22, 2018
filed on: 22nd, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, December 2017
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on December 28, 2017: 1.00 GBP
capital
|
|