GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 13th, October 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 13th, October 2023
| accounts
|
Free Download
(31 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 13th, October 2023
| other
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd October 2023 - the day director's appointment was terminated
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2nd October 2023 - the day director's appointment was terminated
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd October 2023. New Address: Rosedale Nursery College Road Hextable Swanley BR8 7LT. Previous address: Hollybush Farm Warstone Road Shareshill Wolverhampton WV10 7LX
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2nd October 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd October 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081967430004 in full
filed on: 5th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th July 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 14th January 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 14th January 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 14th January 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, January 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2019 to 30th September 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(1 page)
|
OC |
S1096 Court Order to Rectify
filed on: 10th, June 2019
| miscellaneous
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2019
| resolution
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081967430002 in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081967430003 in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081967430001 in full
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 081967430005, created on 7th December 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 081967430004, created on 7th December 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081967430003, created on 7th November 2016
filed on: 8th, November 2016
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 30th August 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(8 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 30th August 2014
filed on: 22nd, September 2015
| document replacement
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 30th August 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 081967430002, created on 20th March 2015
filed on: 21st, March 2015
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 30th August 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th November 2014: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, April 2014
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 2nd, April 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081967430001
filed on: 28th, March 2014
| mortgage
|
Free Download
(34 pages)
|
AR01 |
Annual return drawn up to 30th August 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th September 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(37 pages)
|