AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, January 2024
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, January 2024
| accounts
|
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, January 2024
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111676730005, created on December 20, 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 111676730006, created on December 20, 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(66 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 15th, June 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, June 2022
| accounts
|
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 30th, May 2022
| other
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Venture West Greenham Business Park Greenham Thatcham RG19 6HX England to Ash Radar Station Marshborough Road Marshborough Sandwich Kent CT13 0PL on April 11, 2022
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 12th, January 2022
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, January 2022
| accounts
|
Free Download
(45 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 12th, January 2022
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 12th, January 2022
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, April 2021
| accounts
|
Free Download
(46 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 10th, April 2021
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 10th, April 2021
| accounts
|
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 10th, April 2021
| other
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 5, 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 15th, October 2019
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 15th, October 2019
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 25th, September 2019
| accounts
|
Free Download
(43 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 25th, September 2019
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111676730003, created on March 11, 2019
filed on: 14th, March 2019
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 111676730004, created on March 11, 2019
filed on: 14th, March 2019
| mortgage
|
Free Download
(63 pages)
|
CS01 |
Confirmation statement with updates January 23, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 14, 2019 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2018
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to December 31, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, March 2018
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111676730002, created on March 9, 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(39 pages)
|
AP01 |
On March 9, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 9, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 9, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111676730001, created on March 9, 2018
filed on: 12th, March 2018
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Venture West Greenham Business Park Greenham Thatcham RG19 6HX on March 12, 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 9, 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 9, 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 9, 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 9, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 9, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on January 24, 2018: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|