AA |
Total exemption full accounts data made up to 30th March 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 25th March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(15 pages)
|
PSC02 |
Notification of a person with significant control 17th March 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 17th March 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th March 2021
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
17th March 2021 - the day director's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, April 2021
| resolution
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/03/20
filed on: 15th, April 2021
| accounts
|
Free Download
(228 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/03/20
filed on: 15th, April 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 26th March 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/03/20
filed on: 15th, April 2021
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085629410003, created on 17th March 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 085629410001 in full
filed on: 22nd, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085629410002 in full
filed on: 22nd, July 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st July 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on 23rd April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd April 2019 - the day director's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
23rd April 2019 - the day secretary's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 23rd April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
23rd April 2019 - the day director's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
23rd April 2019 - the day director's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 29th March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 21st June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 12th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 3rd February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2016 to 31st March 2017
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085629410002, created on 9th February 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 085629410001, created on 13th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 26th March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th October 2015: 110.00 GBP
filed on: 19th, October 2015
| capital
|
Free Download
(3 pages)
|
AP02 |
New member appointment on 7th October 2015.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th October 2015: 110.00 GBP
filed on: 16th, October 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
7th October 2015 - the day director's appointment was terminated
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2015
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 8th October 2015.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th October 2015
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
8th October 2015 - the day director's appointment was terminated
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th June 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 27th March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th June 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th June 2014: 100.00 GBP
capital
|
|
TM01 |
24th April 2014 - the day director's appointment was terminated
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(24 pages)
|
AA01 |
Current accounting period shortened from 30th June 2014 to 31st March 2014
filed on: 10th, June 2013
| accounts
|
Free Download
(1 page)
|