AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 3rd, January 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, January 2024
| accounts
|
Free Download
(64 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 3rd, January 2024
| other
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 087722080002 in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087722080003, created on 12th December 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(108 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th August 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th November 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 7th, October 2022
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 7th, October 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, October 2022
| accounts
|
Free Download
(74 pages)
|
MR01 |
Registration of charge 087722080002, created on 27th September 2022
filed on: 29th, September 2022
| mortgage
|
Free Download
(21 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, September 2022
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 15th, September 2022
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 3 26 Marsh Green Road Exeter Devon EX2 8PN on 2nd June 2021 to Unit 2 Mill End Road High Wycombe HP12 4AX
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 31st May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 31st May 2021, company appointed a new person to the position of a secretary
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2021 to 31st December 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 12th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 12th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 12th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 087722080001 in full
filed on: 17th, October 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 12th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th November 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th November 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th November 2014: 251000.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th November 2014 to 31st October 2014
filed on: 13th, June 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th December 2013: 301000.00 GBP
filed on: 31st, December 2013
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 31st, December 2013
| resolution
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 087722080001
filed on: 19th, December 2013
| mortgage
|
Free Download
(11 pages)
|
AP03 |
On 13th November 2013, company appointed a new person to the position of a secretary
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, November 2013
| incorporation
|
Free Download
(28 pages)
|