PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, October 2023
| accounts
|
Free Download
(53 pages)
|
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)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(28 pages)
|
AP01 |
On June 28, 2023 new director was appointed.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 27th, February 2023
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, February 2023
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111353350012, created on February 10, 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(66 pages)
|
MR01 |
Registration of charge 111353350011, created on February 10, 2023
filed on: 17th, February 2023
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 111353350010, created on February 10, 2023
filed on: 16th, February 2023
| mortgage
|
Free Download
(26 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 10th, January 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 10th, January 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, January 2023
| accounts
|
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 10th, January 2023
| accounts
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2022
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On February 8, 2022 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 111353350008, created on August 23, 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(63 pages)
|
MR01 |
Registration of charge 111353350009, created on August 23, 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 111353350006, created on April 14, 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(63 pages)
|
MR01 |
Registration of charge 111353350007, created on April 14, 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(39 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111353350004, created on March 4, 2020
filed on: 5th, March 2020
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 111353350005, created on March 4, 2020
filed on: 5th, March 2020
| mortgage
|
Free Download
(39 pages)
|
AP01 |
On September 23, 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 23, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 111353350003, created on September 5, 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(60 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 16, 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 11, 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111353350002, created on February 13, 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(59 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, September 2018
| resolution
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 111353350001, created on August 8, 2018
filed on: 15th, August 2018
| mortgage
|
Free Download
(60 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2019 to December 31, 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 Tower View Kings Hill West Malling Kent ME19 4UY. Change occurred on June 28, 2018. Company's previous address: August Equity Llp 10 Slingsby Place London WC2E 9AB United Kingdom.
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 13, 2018: 4006.44 GBP
filed on: 12th, February 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On January 13, 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On January 13, 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2018
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on January 5, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|