GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 15th, January 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 15th, January 2024
| other
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2023
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th July 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st May 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st May 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Birdham Pool Marina Birdham Chichester PO20 7BG England on 6th May 2022 to Sawley Marina Long Eaton Nottingham Nottinghamshire NG10 3AE
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(16 pages)
|
AA01 |
Current accounting period extended from 30th September 2022 to 31st March 2023
filed on: 17th, March 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073757510003, created on 28th February 2022
filed on: 28th, February 2022
| mortgage
|
Free Download
(16 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, December 2021
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, December 2021
| resolution
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073757510002 in full
filed on: 15th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073757510001 in full
filed on: 15th, December 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts made up to 30th September 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 5th June 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, June 2019
| resolution
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 073757510002, created on 5th June 2019
filed on: 13th, June 2019
| mortgage
|
Free Download
(59 pages)
|
MR01 |
Registration of charge 073757510001, created on 5th June 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 5th June 2019
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2019
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2019
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England on 5th June 2019 to Birdham Pool Marina Birdham Chichester PO20 7BG
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th June 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2019
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st May 2019 from 31st March 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 3rd August 2016 to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st September 2011 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 21 High Street Lutterworth Leics LE17 4AT England on 22nd May 2012
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th September 2011 to 31st March 2011
filed on: 11th, November 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, September 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|