AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 23rd, August 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 23rd, August 2023
| accounts
|
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 23rd, August 2023
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 23rd, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/12
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/06/06
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077019380004, created on 2022/11/30
filed on: 5th, December 2022
| mortgage
|
Free Download
(78 pages)
|
AA |
Small company accounts made up to 2021/08/31
filed on: 10th, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/12
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/12
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to 2019/08/31
filed on: 21st, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/12
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, January 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2020
| incorporation
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/12/17.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/09/25
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/29
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077019380003, created on 2019/10/25
filed on: 6th, November 2019
| mortgage
|
Free Download
(70 pages)
|
CS01 |
Confirmation statement with updates 2019/07/12
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/06/27
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/17.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/11
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/01/11
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/05.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Part of Crimea Office Former Estate Office at the Great Twe Estate Great Tew Chipping Norton Oxfordshire OX7 4AH England on 2019/01/22 to Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/08/31. Originally it was 2019/07/31
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077019380002, created on 2019/01/11
filed on: 21st, January 2019
| mortgage
|
Free Download
(28 pages)
|
AP01 |
New director appointment on 2019/01/11.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Queen Anne Mews London W1G 9HG on 2019/01/14 to Part of Crimea Office Former Estate Office at the Great Twe Estate Great Tew Chipping Norton Oxfordshire OX7 4AH
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/11
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/11.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/11.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/12
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/12
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/12
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 077019380001 satisfaction in full.
filed on: 2nd, June 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/12
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/12
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/04/03
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077019380001
filed on: 28th, September 2013
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/12
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/07/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 8th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/12
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2011
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|