CS01 |
Confirmation statement with no updates 2025/03/09
filed on: 21st, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2025/02/19 director's details were changed
filed on: 13th, March 2025
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2025/02/19 director's details were changed
filed on: 12th, March 2025
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2025/02/19 director's details were changed
filed on: 12th, March 2025
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2025/03/10
filed on: 12th, March 2025
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England on 2025/02/19 to 5 Deansway Worcester Worcestershire WR1 2JG
filed on: 19th, February 2025
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2025/02/19
filed on: 19th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
filed on: 10th, January 2025
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
filed on: 10th, January 2025
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2024/03/31
filed on: 10th, January 2025
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/24
filed on: 10th, January 2025
| other
|
Free Download
(2 pages)
|
CH01 |
On 2024/05/20 director's details were changed
filed on: 21st, May 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/03/09
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 19th, February 2024
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, January 2024
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2024
| incorporation
|
Free Download
(25 pages)
|
PSC05 |
Change to a person with significant control 2023/12/30
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/12/30.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2023/12/30
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/30.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/12/30
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/12/30
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/30.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 421 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TN England on 2024/01/03 to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023/12/11
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/12/07.
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 100555780002 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 100555780001 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, August 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/09
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, October 2022
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 22nd, September 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 22nd, September 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/09
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 7th, September 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/09
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 11th, August 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/09
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 30th, August 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/09
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/02/01 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 15th, August 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100555780001, created on 2018/04/20
filed on: 20th, April 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 100555780002, created on 2018/04/20
filed on: 20th, April 2018
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/09
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 22nd, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Soothouse Spring St Albans Herts AL3 6PF England on 2017/05/20 to 421 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TN
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 2017/05/10 secretary's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/09
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2016
| incorporation
|
Free Download
(8 pages)
|