AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, December 2023
| accounts
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 27th, December 2023
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 27th, December 2023
| other
|
Free Download
|
CS01 |
Confirmation statement with no updates 2023-12-14
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-30
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-14
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 24th, November 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 24th, November 2022
| accounts
|
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 24th, November 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 24th, November 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2022-03-11
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-11
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Beacon House Winchester Road Burghclere RG20 9JZ. Change occurred on 2022-06-09. Company's previous address: 5 Fleet Place London EC4M 7rd England.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-11
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-11
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 17th, March 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-14
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111131960005, created on 2021-11-15
filed on: 17th, November 2021
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 111131960003 in full
filed on: 9th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111131960002 in full
filed on: 9th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111131960001 in full
filed on: 9th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111131960004 in full
filed on: 9th, August 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-02
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-02
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-14
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 13th, October 2020
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2020-09-10 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-05-05
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-14
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-12-31 (was 2019-03-31).
filed on: 1st, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-12-14
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-06-21
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-21
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-21
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, July 2018
| resolution
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 111131960004, created on 2018-06-21
filed on: 28th, June 2018
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 111131960003, created on 2018-06-21
filed on: 28th, June 2018
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 111131960001, created on 2018-06-21
filed on: 25th, June 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 111131960002, created on 2018-06-21
filed on: 25th, June 2018
| mortgage
|
Free Download
(44 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-27
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018-06-11
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-04-27
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-11
filed on: 11th, June 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2017
| incorporation
|
Free Download
(34 pages)
|