CS01 |
Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 4th Jul 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Jul 2023. New Address: The Forge Church Street West Woking GU21 6HT. Previous address: 49 Whitegate Drive Blackpool Lancashire FY3 9DG England
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Aug 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 9th, June 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 9th, June 2023
| accounts
|
Free Download
(73 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 9th, June 2023
| other
|
Free Download
(1 page)
|
TM01 |
Thu, 23rd Feb 2023 - the day director's appointment was terminated
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Aug 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 098962490005, created on Fri, 25th Feb 2022
filed on: 28th, February 2022
| mortgage
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control Sat, 30th Mar 2019
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 10th Jan 2019
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Jan 2022 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Fri, 28th Jan 2022 - the day director's appointment was terminated
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Jan 2022 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 14th Dec 2018: 110.00 GBP
filed on: 24th, January 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 27th Jul 2021 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Jul 2021 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Jul 2021 new director was appointed.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Aug 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Aug 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098962490004, created on Wed, 18th Dec 2019
filed on: 24th, December 2019
| mortgage
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Fri, 14th Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 14th Dec 2019 to Sat, 31st Aug 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, January 2019
| resolution
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 098962490003, created on Wed, 19th Dec 2018
filed on: 28th, December 2018
| mortgage
|
Free Download
(62 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 14th Dec 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st Aug 2018 to Fri, 14th Dec 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 14th Dec 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Mon, 8th Oct 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Oct 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Nov 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098962490002, created on Wed, 29th Mar 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 28th, September 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2016
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Sep 2016. New Address: 49 Whitegate Drive Blackpool Lancashire FY3 9DG. Previous address: 18 Rossall Road Thornton-Cleveleys Lancashire FY5 1DX England
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, July 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, July 2016
| resolution
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2016: 100.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, April 2016
| resolution
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 098962490001, created on Tue, 15th Dec 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|