PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 20th, January 2024
| accounts
|
Free Download
(69 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-04-30
filed on: 20th, January 2024
| accounts
|
Free Download
(44 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 18th, January 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 18th, January 2024
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-04-30
filed on: 5th, January 2023
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 5th, January 2023
| accounts
|
Free Download
(68 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 6th, September 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 6th, September 2022
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 8th, January 2022
| accounts
|
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-04-30
filed on: 8th, January 2022
| accounts
|
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 1st, November 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 1st, November 2021
| other
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-01 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-04-30
filed on: 19th, February 2021
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 2020-11-16
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100246700002, created on 2020-11-03
filed on: 6th, November 2020
| mortgage
|
Free Download
(47 pages)
|
AA01 |
Current accounting period extended from 2019-12-31 to 2020-04-30
filed on: 12th, November 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100246700001 in full
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-09-13
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-13
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-13
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-13
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-13
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-09-13
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-09-13
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-13
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor, Heathrow Approach 470 London Road Slough SL3 8QY. Change occurred on 2019-09-24. Company's previous address: Downlands House Drayton Lane Merston Chichester West Sussex PO20 1EL.
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 11th, July 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-31
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 31st, May 2018
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 27th, November 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-31
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-30
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 10th, July 2017
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address Downlands House Drayton Lane Merston Chichester West Sussex PO20 1EL. Change occurred on 2016-11-02. Company's previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom.
filed on: 2nd, November 2016
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2017-02-28 to 2016-12-31
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-12
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-12
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-19
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-19
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-19
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-19 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-19
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-19
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100246700001, created on 2016-07-21
filed on: 25th, July 2016
| mortgage
|
Free Download
(56 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-07-13
filed on: 13th, July 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-07-08
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-08
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-08
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-08
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-08
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-08
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-07-08
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(32 pages)
|