AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(22 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, October 2023
| accounts
|
Free Download
(183 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(1 page)
|
CH01 |
On 10th March 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 28th February 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 10th, January 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 10th, January 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 10th, January 2022
| accounts
|
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 107800340001, created on 3rd September 2021
filed on: 9th, September 2021
| mortgage
|
Free Download
(41 pages)
|
AP03 |
On 11th June 2021, company appointed a new person to the position of a secretary
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 9, the Green Easter Park Benyon Road Reading RG7 2PQ England on 14th June 2021 to Prennau House Copse Walk Pontprennau Cardiff CF23 8XH
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 19th, May 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 19th, May 2021
| other
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th July 2020
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th March 2020
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd March 2020
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th July 2020
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 4th, February 2021
| accounts
|
Free Download
(66 pages)
|
TM01 |
Director's appointment terminated on 27th July 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2020
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th April 2020
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th April 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2020
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd March 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 24th, December 2019
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 12th, December 2019
| accounts
|
Free Download
(43 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 12th, December 2019
| other
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2019 to 31st March 2019
filed on: 14th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th October 2018
filed on: 30th, October 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England on 26th October 2018 to Unit 9, the Green Easter Park Benyon Road Reading RG7 2PQ
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 19th September 2017 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th September 2017 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England on 19th September 2017 to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 24th July 2017 to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, May 2017
| incorporation
|
Free Download
(53 pages)
|
SH01 |
Statement of Capital on 19th May 2017: 100.00 GBP
capital
|
|