PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/07/22
filed on: 1st, August 2023
| accounts
|
Free Download
(90 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/07/22
filed on: 1st, August 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/07/22
filed on: 1st, August 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th July 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2023
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 29th March 2019
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th March 2019
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th March 2019
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119135260002, created on 24th April 2023
filed on: 28th, April 2023
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th September 2022
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th September 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/08/20
filed on: 4th, August 2022
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
filed on: 4th, August 2022
| accounts
|
Free Download
(87 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
filed on: 4th, August 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st July 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
filed on: 28th, July 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/21
filed on: 28th, July 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
filed on: 21st, July 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th November 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 01/08/20
filed on: 9th, June 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 1st August 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/08/20
filed on: 8th, June 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/08/20
filed on: 3rd, June 2021
| accounts
|
Free Download
(88 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG United Kingdom on 8th February 2021 to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2020 to 31st July 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 29th March 2019
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th March 2019
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 119135260001, created on 28th November 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On 29th March 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2019
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 29th March 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|