AA |
Group of companies' accounts made up to December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, August 2023
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, April 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(37 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 21, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates May 21, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates May 21, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 22, 2018 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 22, 2018 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU. Change occurred on May 24, 2017. Company's previous address: Centurion House Central Way Andover Hants SP10 5AN.
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 7th, March 2017
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(48 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 10, 2016: 2000.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(38 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072614410003, created on May 8, 2015
filed on: 11th, May 2015
| mortgage
|
Free Download
(31 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(37 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 4, 2014: 2000.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072614410002
filed on: 3rd, May 2013
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 072614410001
filed on: 24th, April 2013
| mortgage
|
Free Download
(33 pages)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 11th, January 2012
| auditors
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On May 12, 2011 new director was appointed.
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2011 to December 31, 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2010: 1.00 GBP
filed on: 8th, June 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 26, 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2010
| incorporation
|
Free Download
(32 pages)
|