CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, September 2022
| accounts
|
Free Download
(86 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 26th, 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: 26th, September 2022
| other
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, May 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, May 2022
| incorporation
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 087867080002, created on April 26, 2022
filed on: 3rd, May 2022
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates November 22, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 26, 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting reference period shortened from February 26, 2022 to December 31, 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, April 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 29, 2020 (was February 26, 2021).
filed on: 22nd, April 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control February 26, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 26, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 26, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Crowthorne House Nine Mile Ride Wokingham RG40 3GZ. Change occurred on March 8, 2021. Company's previous address: Batchworth House Batchworth Place, Church Street Rickmansworth Herts WD3 1JE.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 26, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 26, 2021) of a secretary
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 22, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates November 22, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates November 22, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 7th, January 2017
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2015 to December 29, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087867080001, created on September 9, 2016
filed on: 13th, September 2016
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to December 30, 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to November 30, 2014 (was December 31, 2014).
filed on: 27th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2013
| incorporation
|
Free Download
(34 pages)
|