CS01 |
Confirmation statement with updates Friday 8th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th December 2022
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 9th December 2022
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 30th, November 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, November 2023
| accounts
|
Free Download
(52 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 30th, November 2023
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd February 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, January 2023
| accounts
|
Free Download
(46 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, January 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, January 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 2nd August 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 5th Floor - Kings House 174 Hammersmith Road London W6 7JP. Change occurred on Monday 1st March 2021. Company's previous address: The Stables Church Walk Daventry Northamptonshire NN11 4BL England.
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099077380001, created on Thursday 11th February 2021
filed on: 15th, February 2021
| mortgage
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Wednesday 23rd December 2020.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 23rd December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd December 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd December 2020.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 8th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 12th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 16th October 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th October 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th October 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 3rd January 2020.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st December 2019.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd August 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd August 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 8th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th December 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th January 2017.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|