CS01 |
Confirmation statement with no updates 2024/01/28
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 3rd, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
| accounts
|
Free Download
(171 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 3rd, October 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/01/28
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 27th, January 2023
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/10/07
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/28
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 106929070001 satisfaction in full.
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106929070002 satisfaction in full.
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/12/31. Originally it was 2021/11/30
filed on: 8th, November 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
2021/09/27 - the day director's appointment was terminated
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/27.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/27 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/10/07. New Address: Waterside Head Office Waterside Head Office, Haslingden Road, Guide, Blackburn Blackburn Lancashire BB1 2FA. Previous address: 21- 25 Church Street West Woking Surrey GU21 6DJ England
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/09/27 - the day director's appointment was terminated
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/09/27 - the day director's appointment was terminated
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/27.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/27.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/11/29
filed on: 24th, July 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/28
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/12/01
filed on: 4th, December 2020
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 106929070002, created on 2020/11/25
filed on: 2nd, December 2020
| mortgage
|
Free Download
(64 pages)
|
CH01 |
On 2020/01/28 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/28
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/02
filed on: 5th, September 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/26
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/11/05. New Address: 21- 25 Church Street West Woking Surrey GU21 6DJ. Previous address: Friar House Copse Road Woking GU21 8st England
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/12/11
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/12/11
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/26
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, January 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, January 2018
| resolution
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to 2017/11/30
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106929070001, created on 2017/12/11
filed on: 20th, December 2017
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2017/12/11.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/12/11 - the day director's appointment was terminated
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/12/11 - the day director's appointment was terminated
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/12/11 - the day director's appointment was terminated
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/11.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/14. New Address: Friar House Copse Road Woking GU21 8st. Previous address: Orion Gate Guildford Road Woking Surrey GU22 7NJ United Kingdom
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2017
| incorporation
|
Free Download
(33 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/03/27
capital
|
|