AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, January 2024
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 15th February 2023
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
15th February 2023 - the day director's appointment was terminated
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th March 2023. New Address: 1 Queen Caroline St Part 4th Floor Hammersmith London W6 9HQ. Previous address: Vantage West, 4th Floor Great West Road Brentford TW8 9AG England
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, December 2022
| accounts
|
Free Download
(36 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 18th, January 2022
| accounts
|
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 18th, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 16th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 101412440002 in full
filed on: 15th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 101412440003 in full
filed on: 15th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 101412440004 in full
filed on: 15th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 101412440001 in full
filed on: 15th, June 2019
| mortgage
|
Free Download
(4 pages)
|
TM01 |
31st May 2019 - the day director's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
31st May 2019 - the day director's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st May 2019 - the day director's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
31st May 2019 - the day director's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th June 2019. New Address: Vantage West, 4th Floor Great West Road Brentford TW8 9AG. Previous address: 6 Greenways Business Park, Bellinger Close Chippenham SN15 1BN England
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2020 to 31st December 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th March 2019: 39095.00 GBP
filed on: 29th, March 2019
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(35 pages)
|
TM01 |
31st July 2018 - the day director's appointment was terminated
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd May 2018: 38939.00 GBP
filed on: 23rd, May 2018
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101412440004, created on 8th May 2018
filed on: 11th, May 2018
| mortgage
|
Free Download
(42 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 5th October 2017: 38926.00 GBP
filed on: 18th, October 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th March 2017: 35737.00 GBP
filed on: 5th, May 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd February 2017: 35737.00 GBP
filed on: 15th, March 2017
| capital
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd February 2017. New Address: 6 Greenways Business Park, Bellinger Close Chippenham SN15 1BN. Previous address: The Tractor Shed Warwick Road Kenilworth Warwickshire CV8 1FE England
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th August 2016: 32895.00 GBP
filed on: 13th, October 2016
| capital
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, September 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, September 2016
| resolution
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 101412440003, created on 11th August 2016
filed on: 25th, August 2016
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 11th August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101412440002, created on 11th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 101412440001, created on 11th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd August 2016
filed on: 2nd, August 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th July 2016
filed on: 28th, July 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th July 2016
filed on: 19th, July 2016
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th May 2016. New Address: The Tractor Shed Warwick Road Kenilworth Warwickshire CV8 1FE. Previous address: 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th May 2016
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
4th May 2016 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
4th May 2016 - the day secretary's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th May 2016
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
4th May 2016 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th May 2016. New Address: 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, April 2016
| incorporation
|
Free Download
(9 pages)
|