GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 24th, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 24th, December 2023
| accounts
|
Free Download
(48 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 24th, December 2023
| other
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, December 2023
| accounts
|
Free Download
(16 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-09-29
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-01
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-22
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 4th, January 2023
| accounts
|
Free Download
(49 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 4th, January 2023
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 4th, January 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 4th, January 2023
| other
|
Free Download
(3 pages)
|
AD01 |
New registered office address Sovereign House Miles Gray Road Basildon Essex SS14 3FR. Change occurred on 2022-09-26. Company's previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-09-26
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-01
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 5th, April 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-07
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-07
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-07-01
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2019-08-07
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-08-06
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-01
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-04-15
filed on: 15th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR01 |
Registration of charge 120808950003, created on 2021-03-05
filed on: 10th, March 2021
| mortgage
|
Free Download
(40 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 9th, November 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2020-07-01
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-02-26: 4.00 EUR
filed on: 12th, May 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 120808950002, created on 2020-02-26
filed on: 2nd, March 2020
| mortgage
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, September 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-08-16: 2.00 EUR, 1.00 GBP
filed on: 12th, September 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2019-08-07 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-07
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-08-07: 1.00 GBP, 1.00 EUR
filed on: 21st, August 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-08-07
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-07
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-08-07
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 120808950001, created on 2019-07-26
filed on: 1st, August 2019
| mortgage
|
Free Download
(39 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2019
| incorporation
|
Free Download
(41 pages)
|
AA01 |
Current accounting period shortened from 2020-07-31 to 2020-03-31
filed on: 2nd, July 2019
| accounts
|
Free Download
(1 page)
|