MR01 |
Registration of charge 091771890004, created on 14th February 2024
filed on: 14th, February 2024
| mortgage
|
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 8th, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 8th, December 2023
| accounts
|
Free Download
(78 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 8th, December 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 28th February 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 091771890003, created on 6th November 2023
filed on: 7th, November 2023
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 091771890001 in full
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091771890002, created on 4th September 2023
filed on: 4th, September 2023
| mortgage
|
Free Download
(94 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, August 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, August 2023
| incorporation
|
Free Download
(11 pages)
|
CH01 |
On 10th July 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 28th February 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
29th May 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th February 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 29th February 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 15th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 7th July 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd July 2020. New Address: Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ. Previous address: Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 7th July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 21st April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 25th February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th February 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 15th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 14th September 2015 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
filed on: 7th, January 2019
| accounts
|
Free Download
(54 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control 26th June 2016
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/18
filed on: 5th, December 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
filed on: 5th, December 2018
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091771890001, created on 30th October 2018
filed on: 2nd, November 2018
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th August 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
14th September 2015 - the day director's appointment was terminated
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd October 2015. New Address: Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ. Previous address: York House 45 Seymour Street London W1H 7JT
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
14th September 2015 - the day director's appointment was terminated
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2016 to 28th February 2017
filed on: 23rd, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th August 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
13th March 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2014
| incorporation
|
Free Download
(8 pages)
|