AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(29 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 8th, December 2023
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107066630007, created on 17th November 2023
filed on: 27th, November 2023
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 107066630008, created on 17th November 2023
filed on: 27th, November 2023
| mortgage
|
Free Download
(544 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, November 2023
| accounts
|
Free Download
(72 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 1st, November 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 17th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 17th, October 2023
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107066630006, created on 22nd May 2023
filed on: 30th, May 2023
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 107066630005, created on 22nd May 2023
filed on: 30th, May 2023
| mortgage
|
Free Download
(40 pages)
|
AP03 |
On 9th January 2023, company appointed a new person to the position of a secretary
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 9th January 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th October 2022
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th October 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 11th, October 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 11th, October 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(31 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, October 2022
| accounts
|
Free Download
(75 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 15th, October 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 15th, October 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(39 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 15th, October 2021
| accounts
|
Free Download
(65 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, April 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, April 2021
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, April 2021
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(40 pages)
|
AA01 |
Extension of accounting period to 31st December 2019 from 30th September 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th May 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107066630003 in full
filed on: 30th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107066630004 in full
filed on: 30th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107066630001 in full
filed on: 30th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107066630002 in full
filed on: 30th, March 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 12th March 2020, company appointed a new person to the position of a secretary
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 107066630004, created on 27th September 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(91 pages)
|
MR01 |
Registration of charge 107066630003, created on 27th September 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(31 pages)
|
AD01 |
Change of registered address from Summit House Cherrycourt Way Leighton Buzzard LU7 4UH United Kingdom on 1st October 2018 to 93 Vantage Point Kingswinford West Midlands DY6 7FR
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th September 2018
filed on: 28th, September 2018
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, September 2018
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107066630002, created on 27th September 2018
filed on: 27th, September 2018
| mortgage
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 24th April 2017: 22102101.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107066630001, created on 7th April 2017
filed on: 18th, April 2017
| mortgage
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 4th April 2017: 101.00 GBP
filed on: 13th, April 2017
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 13th, April 2017
| resolution
|
Free Download
(29 pages)
|
AA01 |
Current accounting period extended from 30th April 2018 to 30th September 2018
filed on: 11th, April 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 4th April 2017: 100.00 GBP
capital
|
|