PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 30th, October 2023
| accounts
|
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates May 13, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 25th, April 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 25th, April 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 30th, January 2023
| accounts
|
Free Download
(42 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 13th, June 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 13th, June 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 13, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 20th, April 2022
| accounts
|
Free Download
(49 pages)
|
CH02 |
Directors's name changed on March 1, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 1, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Castleworks 21 st George's Road London SE1 6ES England to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on March 1, 2022
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
filed on: 29th, June 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/21
filed on: 29th, June 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 13, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On July 13, 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control July 13, 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/02/20
filed on: 31st, July 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
filed on: 31st, July 2020
| other
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 13, 2020: 120.50 GBP
filed on: 14th, July 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 13, 2020: 90.50 GBP
filed on: 14th, July 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 13, 2020: 75.50 GBP
filed on: 14th, July 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 13, 2020: 105.50 GBP
filed on: 14th, July 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 13, 2020: 60.50 GBP
filed on: 13th, July 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 13, 2020
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 13, 2020
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 13, 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 13, 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 7, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 20, 2019
filed on: 20th, June 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates May 2, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 21, 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2019 to February 28, 2019
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2018
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on May 3, 2018: 0.50 GBP
capital
|
|