TM01 |
1st November 2023 - the day director's appointment was terminated
filed on: 26th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2023
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2023
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2023 to 30th September 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075244720005 in full
filed on: 18th, May 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 13th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th April 2023. New Address: Rosehill New Barn Lane Cheltenham GL52 3LZ. Previous address: Nicholas House River Front Enfield EN1 3FG England
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, December 2022
| accounts
|
Free Download
(42 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 22nd, December 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 22nd, December 2022
| other
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075244720003 in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075244720004 in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075244720002 in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075244720005, created on 26th September 2022
filed on: 29th, September 2022
| mortgage
|
Free Download
(105 pages)
|
MR01 |
Registration of charge 075244720004, created on 10th June 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(114 pages)
|
MR01 |
Registration of charge 075244720003, created on 17th November 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(105 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 1st, December 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 1st, December 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 1st, December 2021
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 23rd, November 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 23rd, November 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 23rd, November 2020
| accounts
|
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 1st April 2020 to 31st March 2020
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 1st April 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 1st April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075244720001 in full
filed on: 27th, December 2019
| mortgage
|
Free Download
|
MR01 |
Registration of charge 075244720002, created on 20th December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(103 pages)
|
TM01 |
2nd October 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075244720001, created on 16th August 2019
filed on: 21st, August 2019
| mortgage
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, April 2019
| resolution
|
Free Download
(25 pages)
|
TM01 |
1st April 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st April 2019. New Address: Nicholas House River Front Enfield EN1 3FG. Previous address: 69 High Street Bideford Devon EX39 2AT
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd November 2017 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 18th March 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 10th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 10th February 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 10th February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 29th February 2012 to 30th April 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th February 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2011
| incorporation
|
Free Download
(27 pages)
|