TM01 |
2024/02/28 - the day director's appointment was terminated
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, December 2023
| accounts
|
Free Download
(29 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 13th, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 13th, December 2023
| other
|
Free Download
(3 pages)
|
TM01 |
2023/09/20 - the day director's appointment was terminated
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/20.
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/07/03.
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/06/22 - the day director's appointment was terminated
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, December 2022
| accounts
|
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 21st, December 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 21st, December 2022
| other
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/08/17.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/08/17 - the day director's appointment was terminated
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/04/14 - the day director's appointment was terminated
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 31st, December 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 31st, December 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 31st, December 2021
| accounts
|
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 095957720004, created on 2021/11/02
filed on: 3rd, November 2021
| mortgage
|
Free Download
(61 pages)
|
AP01 |
New director appointment on 2021/09/21.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/09/21 - the day director's appointment was terminated
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/09/21 - the day director's appointment was terminated
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/09/21 - the day director's appointment was terminated
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/21.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 095957720001 satisfaction in full.
filed on: 7th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095957720002 satisfaction in full.
filed on: 7th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095957720003 satisfaction in full.
filed on: 7th, September 2021
| mortgage
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 6th, May 2021
| accounts
|
Free Download
(33 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 6th, May 2021
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 22nd, March 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 22nd, March 2021
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095957720003, created on 2020/10/22
filed on: 2nd, November 2020
| mortgage
|
Free Download
(58 pages)
|
AP01 |
New director appointment on 2020/09/07.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/08/05 - the day director's appointment was terminated
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/07/14 - the day director's appointment was terminated
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/08.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 4th, December 2019
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, December 2019
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 4th, December 2019
| accounts
|
Free Download
(33 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 4th, December 2019
| other
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/01.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/01.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/08/01 - the day director's appointment was terminated
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 9th, August 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 095957720002, created on 2018/06/07
filed on: 13th, June 2018
| mortgage
|
Free Download
(61 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 9th, August 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2016/10/07. New Address: Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT. Previous address: 41 Homefield Road Walton on Thames Surrey KT12 3RE England
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 28th, September 2016
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, August 2016
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, August 2016
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095957720001, created on 2016/07/29
filed on: 4th, August 2016
| mortgage
|
Free Download
(57 pages)
|
AR01 |
Annual return drawn up to 2016/05/18 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/05/21.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/21.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/05/31.
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/18
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|