MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2023
| mortgage
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 25th, April 2023
| accounts
|
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 25th, April 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 25th, April 2023
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Oct 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 20th Sep 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 20th Sep 2022, company appointed a new person to the position of a secretary
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Jun 2022 new director was appointed.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 29th, March 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 29th, March 2022
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 29th, March 2022
| accounts
|
Free Download
(55 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Mar 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Dec 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Dec 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom on Wed, 20th Oct 2021 to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 24th, July 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 21st, July 2021
| other
|
Free Download
(3 pages)
|
CH01 |
On Fri, 27th Nov 2020 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 30th Jun 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 29th, May 2020
| accounts
|
Free Download
(50 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 23rd, March 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 23rd, March 2020
| other
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Feb 2020 new director was appointed.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Feb 2020 new director was appointed.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Feb 2020 new director was appointed.
filed on: 29th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Feb 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Feb 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Sep 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 16th Sep 2019, company appointed a new person to the position of a secretary
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Sep 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Sep 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Royal Court Church Green Close Kings Worthy Winchester SO23 7TW United Kingdom on Fri, 6th Sep 2019 to Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Sep 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Aug 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Aug 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104708940003, created on Thu, 4th Jul 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(63 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Apr 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 4th, April 2019
| accounts
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2019
| resolution
|
Free Download
(22 pages)
|
AP01 |
On Sat, 1st Sep 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Apr 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 30th Jun 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
filed on: 22nd, January 2018
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 22nd, January 2018
| accounts
|
Free Download
(35 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/17
filed on: 11th, January 2018
| other
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Jun 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104708940002, created on Fri, 10th Mar 2017
filed on: 22nd, March 2017
| mortgage
|
Free Download
(67 pages)
|
MR01 |
Registration of charge 104708940001, created on Fri, 10th Mar 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(29 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2016
| incorporation
|
Free Download
(12 pages)
|