AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
filed on: 8th, March 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/02/24
filed on: 8th, March 2024
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 28th Feb 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 27th, October 2023
| accounts
|
Free Download
(204 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 5th, May 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 5th, May 2023
| other
|
Free Download
(3 pages)
|
CH01 |
On Wed, 12th Apr 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 24th, November 2022
| accounts
|
Free Download
(168 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 28th Feb 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 22nd, April 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 22nd, April 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 28th Feb 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 21st, February 2022
| accounts
|
Free Download
(175 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/21
filed on: 20th, May 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
filed on: 20th, May 2021
| other
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
filed on: 1st, March 2021
| accounts
|
Free Download
(132 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 29th Feb 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/02/20
filed on: 24th, July 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
filed on: 24th, July 2020
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Feb 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Feb 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Feb 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 1st Feb 2020: 90.50 GBP
filed on: 3rd, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Feb 2020: 60.50 GBP
filed on: 3rd, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Feb 2020: 105.50 GBP
filed on: 3rd, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Feb 2020: 120.50 GBP
filed on: 3rd, February 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 27th Jan 2020 - the day director's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Sep 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 6th Sep 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 5th Sep 2019
filed on: 5th, September 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Thu, 5th Sep 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Sep 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Sep 2019. New Address: Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA. Previous address: Castleworks 21 st George's Road London SE1 6ES England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 5th Sep 2019 - the day secretary's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Thu, 5th Sep 2019.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Thu, 5th Sep 2019
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Sep 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 5th Sep 2019 - the day secretary's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 5th Sep 2019
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Thu, 5th Sep 2019.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Wed, 21st Nov 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st May 2019 to Thu, 28th Feb 2019
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2018
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Tue, 1st May 2018: 0.50 GBP
capital
|
|