AA |
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(122 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(33 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 11th Feb 2021 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 11th Feb 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 5th, September 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Full accounts with changes made up to Sun, 30th Sep 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(26 pages)
|
TM01 |
Fri, 28th Jun 2019 - the day director's appointment was terminated
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Jun 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Apr 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wed, 13th Mar 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Mar 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090176280004, created on Thu, 31st Jan 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(64 pages)
|
MR01 |
Registration of charge 090176280002, created on Thu, 31st Jan 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 090176280001, created on Thu, 31st Jan 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 090176280003, created on Thu, 31st Jan 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(65 pages)
|
SH01 |
Capital declared on Mon, 28th Jan 2019: 138.00 GBP
filed on: 29th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 30th Sep 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(29 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/17
filed on: 3rd, July 2018
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
filed on: 3rd, July 2018
| accounts
|
Free Download
(78 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
filed on: 3rd, July 2018
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(19 pages)
|
TM02 |
Sun, 31st May 2015 - the day secretary's appointment was terminated
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
TM02 |
Sun, 31st May 2015 - the day secretary's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 10th, September 2014
| document replacement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 101.00 GBP
filed on: 18th, August 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Thu, 31st Jul 2014 - the day director's appointment was terminated
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 31st Jul 2014
filed on: 18th, August 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 18th Aug 2014. New Address: Alreton Trading Estate Wimsey Way Somercotes Derbyshire DE55 4LR. Previous address: Cleveland House 33 King Street London SW1Y 6RJ Uk
filed on: 18th, August 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Jul 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(4 pages)
|
AP01 |
On Thu, 31st Jul 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2015
filed on: 6th, June 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(66 pages)
|