CS01 |
Confirmation statement with updates 2024-02-20
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2023-06-16
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 15th, May 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 15th, May 2023
| accounts
|
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 15th, May 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 15th, May 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-20
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 094503570003 in full
filed on: 26th, January 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094503570004, created on 2022-12-17
filed on: 22nd, December 2022
| mortgage
|
Free Download
(68 pages)
|
AA |
Full accounts data made up to 2021-09-30
filed on: 22nd, June 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-20
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-10-27
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-09-30
filed on: 22nd, February 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-20
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Mount the Green Finchingfield Braintree CM7 4JX England to First Floor, Station Place Argyle Way Stevenage SG1 2AD on 2020-09-08
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-08-31
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-20
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2019-09-30
filed on: 27th, December 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2019-06-24
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-09-30
filed on: 5th, June 2019
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-20
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to The Mount the Green Finchingfield Braintree CM7 4JX on 2018-11-29
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-09
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, October 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, October 2018
| resolution
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2018-09-13
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-13
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-09-13
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-13
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-09-25
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094503570003, created on 2018-09-13
filed on: 24th, September 2018
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 094503570001 in full
filed on: 7th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094503570002 in full
filed on: 7th, September 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 4th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-02-20
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-23
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 2nd, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-02-20
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-20 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-04-27: 404.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 404.00 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 24th, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, June 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 094503570002, created on 2015-04-02
filed on: 9th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 094503570001, created on 2015-03-23
filed on: 28th, March 2015
| mortgage
|
Free Download
(26 pages)
|
AA01 |
Current accounting period shortened from 2016-02-28 to 2015-09-30
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-02-20: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|