AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Aug 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 1st, June 2023
| accounts
|
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 1st, June 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 1st, June 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 1st, June 2022
| accounts
|
Free Download
(43 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
filed on: 1st, June 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/21
filed on: 1st, June 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Aug 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Aug 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/20
filed on: 12th, July 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
filed on: 9th, June 2021
| accounts
|
Free Download
(41 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
filed on: 9th, June 2021
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Aug 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/19
filed on: 10th, June 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
filed on: 10th, June 2020
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
filed on: 10th, June 2020
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Aug 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Westminster House Bolton Close Bellbrook Industrial Estate Uckfield East Susses TN22 1PH. Previous address: Maniland House 12 Court Parade Wembley HA0 3HU England
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Jan 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Sat, 18th Jan 2020 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: Mon, 29th Jul 2019. New Address: Westminster House Bolton Close Bellbrook Industrial Estate Uckfield TN22 1PH. Previous address: 6 Bolton Close Bellbrook Industrial Estate Uckfield TN22 1PH England
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104808850010, created on Fri, 29th Mar 2019
filed on: 5th, April 2019
| mortgage
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control Mon, 1st Apr 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 4th Apr 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 1st Apr 2019 - the day secretary's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd Apr 2019. New Address: 6 Bolton Close Bellbrook Industrial Estate Uckfield TN22 1PH. Previous address: 47 Boulton Road Reading RG2 0NH England
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104808850009, created on Mon, 26th Nov 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(7 pages)
|
AP01 |
On Mon, 23rd Jan 2017 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104808850008, created on Fri, 14th Sep 2018
filed on: 19th, September 2018
| mortgage
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(26 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Nov 2017 to Sat, 31st Mar 2018
filed on: 12th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104808850007, created on Fri, 10th Nov 2017
filed on: 16th, November 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 104808850005, created on Tue, 31st Oct 2017
filed on: 9th, November 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 104808850006, created on Tue, 7th Nov 2017
filed on: 9th, November 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 104808850004, created on Mon, 14th Aug 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 104808850003, created on Fri, 28th Apr 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 104808850002, created on Fri, 28th Apr 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, March 2017
| resolution
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 104808850001, created on Wed, 8th Mar 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Maniland House 12 Court Parade Wembley HA0 3HU.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 2nd Mar 2017: 120.00 GBP
filed on: 2nd, March 2017
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 28th Feb 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Jan 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Jan 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2016
| incorporation
|
Free Download
(13 pages)
|