AA |
Full accounts for the period ending 31st December 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom on 18th August 2021 to 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 18th August 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 10th, April 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 10th, January 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, January 2021
| accounts
|
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 10th, January 2021
| other
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 9th March 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd July 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Kerman & Co, 200 Strand London WC2R 1DJ England at an unknown date to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Kerman & Co, 200 Strand London WC2R 1DJ at an unknown date
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 6th April 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 475 the Boulevard Capability Green Luton LU1 3LU on 9th March 2020 to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Kerman & Co, 200 Strand London WC2R 1DJ at an unknown date
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 4th, October 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 4th, October 2019
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, October 2019
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director's appointment terminated on 1st November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 18th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 18th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2018
filed on: 18th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 18th, November 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 092481710001 in full
filed on: 2nd, November 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 30th, April 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 30th, April 2018
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 30th, April 2018
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 5th, May 2017
| accounts
|
Free Download
(40 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 5th, May 2017
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 5th, May 2017
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st October 2016 to 31st December 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 10th November 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th October 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd October 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th October 2015: 1.00 GBP
capital
|
|
MA |
Articles and Memorandum of Association
filed on: 13th, August 2015
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, August 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 092481710001, created on 16th July 2015
filed on: 17th, July 2015
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(39 pages)
|