AA |
Total exemption full company accounts data drawn up to March 30, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 1, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control March 3, 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 3, 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095785810002, created on March 4, 2022
filed on: 22nd, March 2022
| mortgage
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 25/03/21
filed on: 18th, March 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 25/03/21
filed on: 18th, March 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/03/21
filed on: 18th, March 2022
| accounts
|
Free Download
(218 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 25, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: March 3, 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 3, 2022 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on March 3, 2022
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2022 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 26, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/03/20
filed on: 14th, April 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/03/20
filed on: 14th, April 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/03/20
filed on: 14th, April 2021
| accounts
|
Free Download
(228 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/03/19
filed on: 7th, January 2020
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/03/19
filed on: 7th, January 2020
| accounts
|
Free Download
(200 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 28, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/03/19
filed on: 7th, January 2020
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 19, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On May 23, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 23, 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 29, 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 29, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: July 19, 2018
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 19, 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 19, 2018
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 11, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 30, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 7, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 18, 2016: 120.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from March 31, 2016 to September 30, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095785810001, created on December 17, 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(37 pages)
|
SH01 |
Capital declared on December 1, 2015: 15.00 GBP
filed on: 3rd, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 1, 2015: 14.00 GBP
filed on: 3rd, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 1, 2015: 34.00 GBP
filed on: 3rd, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 1, 2015: 60.00 GBP
filed on: 2nd, December 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 2nd, December 2015
| accounts
|
Free Download
(1 page)
|
AP02 |
New member was appointed on May 22, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 22, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 22, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(24 pages)
|