GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 5th, February 2024
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 5th, February 2024
| accounts
|
Free Download
(46 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 5th, February 2024
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, August 2023
| accounts
|
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 21st, August 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 21st, August 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, August 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 17th, August 2023
| incorporation
|
Free Download
(21 pages)
|
AD01 |
Change of registered address from Vine Barn Village Green Northchapel West Sussex GU28 9HU United Kingdom on 9th August 2023 to 8 the Boulevard Imperial Wharf London SW6 2UB
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 5th, April 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 5th, April 2022
| accounts
|
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 5th, April 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 16th, April 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 16th, April 2021
| accounts
|
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 16th, April 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 119864820002, created on 8th October 2019
filed on: 10th, October 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 119864820001, created on 6th August 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st May 2020 to 31st March 2020
filed on: 16th, May 2019
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 9th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 9th May 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|