TM01 |
Director appointment termination date: Monday 1st January 2024
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 104211990003 satisfaction in full.
filed on: 16th, October 2023
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th October 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 4th October 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 24th, April 2023
| other
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 24th, April 2023
| accounts
|
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 30th June 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 24th, April 2023
| other
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st October 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 20th September 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 20th September 2022 - new secretary appointed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 30th June 2022.
filed on: 26th, July 2022
| officers
|
Free Download
(2 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)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(14 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)
|
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)
|
TM01 |
Director appointment termination date: Friday 18th March 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 9th December 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th December 2021.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Royal Court Church Green Close Kings Worthy Winchester SO23 7TW United Kingdom to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on Wednesday 20th October 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 19th, August 2021
| accounts
|
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 30th June 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(14 pages)
|
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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 21st, July 2021
| other
|
Free Download
(1 page)
|
CH01 |
On Friday 27th November 2020 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 30th June 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 |
New director appointment on Thursday 27th February 2020.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th February 2020.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th February 2020.
filed on: 29th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th February 2020.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 30th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 16th September 2019 - new secretary appointed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th August 2019.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st August 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 104211990002 satisfaction in full.
filed on: 12th, July 2019
| mortgage
|
Free Download
|
MR04 |
Charge 104211990001 satisfaction in full.
filed on: 12th, July 2019
| mortgage
|
Free Download
|
MR01 |
Registration of charge 104211990003, created on Thursday 4th July 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(63 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, February 2019
| resolution
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th October 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 19th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th October 2017
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to Friday 30th June 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)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/17
filed on: 11th, January 2018
| other
|
Free Download
|
AA01 |
Previous accounting period shortened from Tuesday 31st October 2017 to Friday 30th June 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104211990002, created on Monday 13th March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 104211990001, created on Monday 13th March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(69 pages)
|
NEWINC |
Company registration
filed on: 11th, October 2016
| incorporation
|
Free Download
(12 pages)
|