AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 6th, November 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, November 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, November 2023
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 22nd, October 2023
| accounts
|
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, October 2023
| accounts
|
Free Download
(72 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 22nd, October 2023
| other
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, October 2023
| other
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Jun 2023 new director was appointed.
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Jun 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Jun 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Dec 2022 new director was appointed.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Dec 2022 new director was appointed.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Nov 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 28th Feb 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 28th Feb 2023 to Sat, 31st Dec 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
AP03 |
On Wed, 26th Oct 2022, company appointed a new person to the position of a secretary
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Jul 2022 new director was appointed.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jul 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 29th Jul 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 28th Feb 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108421740004, created on Fri, 28th May 2021
filed on: 2nd, June 2021
| mortgage
|
Free Download
(21 pages)
|
AA |
Small company accounts made up to Sat, 29th Feb 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 28th Feb 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control Tue, 13th Feb 2018
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Jan 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 28th Feb 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Jun 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Second Floor, Admiral House Second Floor, Admiral House Harlington Way Fleet Hampshire GU51 4BB England on Tue, 12th Jun 2018 to Second Floor, Admiral House Harlington Way Fleet Hampshire GU51 4BB
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Fyfe House St. James Road Fleet Hampshire GU51 3QH United Kingdom on Mon, 11th Jun 2018 to Second Floor, Admiral House Second Floor, Admiral House Harlington Way Fleet Hampshire GU51 4BB
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108421740003, created on Mon, 30th Apr 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 13th Feb 2018
filed on: 13th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, January 2018
| resolution
|
Free Download
|
AP01 |
On Wed, 20th Dec 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Dec 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Dec 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 20th Dec 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Dec 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 20th Dec 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2018 to Wed, 28th Feb 2018
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on Fri, 22nd Dec 2017 to Fyfe House St. James Road Fleet Hampshire GU51 3QH
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Dec 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108421740002, created on Wed, 20th Dec 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 108421740001, created on Wed, 20th Dec 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 29th Jun 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|