AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 01/01/23
filed on: 20th, November 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 1st January 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/01/23
filed on: 20th, November 2023
| accounts
|
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/01/23
filed on: 20th, November 2023
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107261200005, created on Friday 29th September 2023
filed on: 3rd, October 2023
| mortgage
|
Free Download
(72 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, September 2023
| accounts
|
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 30th, September 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 30th, September 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th September 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 25th, October 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 2nd January 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 5th, October 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, October 2022
| accounts
|
Free Download
(35 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 5th, October 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 2nd August 2021 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 107261200001 satisfaction in full.
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 107261200002 satisfaction in full.
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 107261200003 satisfaction in full.
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107261200004, created on Monday 31st January 2022
filed on: 8th, February 2022
| mortgage
|
Free Download
(70 pages)
|
AA |
Full accounts data made up to Sunday 3rd January 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control Monday 20th September 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 117-119 High Street Crawley RH10 1DD England to 1st Floor Corner Block Quay Street Manchester M3 3HN on Monday 4th October 2021
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 5th January 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control Tuesday 21st July 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 20th July 2020
filed on: 20th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Sunday 12th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 4th March 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd September 2019.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 30th December 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 107261200003, created on Friday 17th August 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(71 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 10th May 2017.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Wigmore Street London W1U 3RH United Kingdom to 117-119 High Street Crawley RH10 1DD on Wednesday 17th May 2017
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107261200001, created on Wednesday 10th May 2017
filed on: 17th, May 2017
| mortgage
|
Free Download
(70 pages)
|
AP01 |
New director appointment on Wednesday 10th May 2017.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th May 2017.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Monday 30th April 2018.
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107261200002, created on Wednesday 10th May 2017
filed on: 15th, May 2017
| mortgage
|
Free Download
(69 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2017
| incorporation
|
Free Download
|