AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 24th, January 2023
| accounts
|
Free Download
(53 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 24th, January 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 16th, January 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 16th, January 2023
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112324980003, created on Wednesday 9th November 2022
filed on: 17th, November 2022
| mortgage
|
Free Download
(100 pages)
|
CS01 |
Confirmation statement with updates Friday 4th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112324980002, created on Friday 10th December 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(86 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, September 2021
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, September 2021
| incorporation
|
Free Download
(20 pages)
|
MR04 |
Charge 112324980001 satisfaction in full.
filed on: 18th, August 2021
| mortgage
|
Free Download
(1 page)
|
AP03 |
On Friday 6th August 2021 - new secretary appointed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th August 2021.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th August 2021.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th August 2021.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th August 2021.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th August 2021.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 George Street Wolverhampton WV2 4DG United Kingdom to Glebe Farm Down Street Dummer Hampshire RG25 2AD on Monday 16th August 2021
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 6th August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2022. Originally it was Monday 31st January 2022
filed on: 16th, August 2021
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 6th August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, March 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
800.00 GBP is the capital in company's statement on Friday 17th May 2019
filed on: 6th, March 2020
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, March 2020
| resolution
|
Free Download
(23 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Thursday 31st January 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112324980001, created on Wednesday 17th April 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2018
| incorporation
|
Free Download
(10 pages)
|