AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 9th, November 2023
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 26th, October 2023
| accounts
|
Free Download
(134 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 26th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 26th, October 2023
| other
|
Free Download
(1 page)
|
TM01 |
2023/10/04 - the day director's appointment was terminated
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 110018550002 satisfaction in full.
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 110018550001 satisfaction in full.
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110018550003, created on 2023/02/13
filed on: 21st, February 2023
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Address change date: 2022/12/30. New Address: 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: Beaufort House 51 New North Road Exeter EX4 4EP England
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2022/11/04
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 29th, September 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 29th, September 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 29th, September 2022
| accounts
|
Free Download
(140 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2022/03/28
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 29th, November 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 25th, November 2021
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 6th, October 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 6th, October 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 6th, October 2021
| accounts
|
Free Download
(150 pages)
|
MR01 |
Registration of charge 110018550002, created on 2021/06/04
filed on: 10th, June 2021
| mortgage
|
Free Download
(76 pages)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/04/30 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 6th, January 2021
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 9th, October 2020
| accounts
|
Free Download
(146 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 9th, October 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 9th, October 2020
| other
|
Free Download
(1 page)
|
SH19 |
101.00 GBP is the capital in company's statement on 2020/05/18
filed on: 18th, May 2020
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 05/03/20
filed on: 19th, March 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, March 2020
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, March 2020
| capital
|
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on 2020/03/05
filed on: 9th, March 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/08/28.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/08/28 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/05/11 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/03/31
filed on: 17th, July 2019
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 9th, July 2019
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 9th, July 2019
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 9th, July 2019
| accounts
|
Free Download
(152 pages)
|
AP01 |
New director appointment on 2019/03/11.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/11.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/03/13
filed on: 13th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On 2018/04/19 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2018/10/31
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 26th, June 2018
| resolution
|
Free Download
(21 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/18
filed on: 22nd, June 2018
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
filed on: 22nd, June 2018
| accounts
|
Free Download
(128 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
filed on: 22nd, June 2018
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110018550001, created on 2018/05/29
filed on: 6th, June 2018
| mortgage
|
Free Download
(55 pages)
|
AD01 |
Address change date: 2018/04/19. New Address: Beaufort House 51 New North Road Exeter EX4 4EP. Previous address: 5 Old Bailey London EC4M 7BA United Kingdom
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2018/04/09
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/05 - the day director's appointment was terminated
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/23.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/23.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/11/23 - the day director's appointment was terminated
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/05.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/23. New Address: 5 Old Bailey London EC4M 7BA. Previous address: 16 Carolina Way Quays Reach Salford M50 2ZY England
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/29. New Address: 16 Carolina Way Quays Reach Salford M50 2ZY. Previous address: Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, October 2017
| incorporation
|
Free Download
(10 pages)
|