AD01 |
Address change date: 8th March 2024. New Address: 2 st. Stephens Road Bournemouth BH2 6LA. Previous address: The Old Courthouse London Road Grantham NG31 6HR England
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
7th March 2024 - the day director's appointment was terminated
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
7th March 2024 - the day director's appointment was terminated
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
TM02 |
7th March 2024 - the day secretary's appointment was terminated
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th March 2024
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th March 2024
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 132088170001 in full
filed on: 10th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
| accounts
|
Free Download
(88 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, July 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, July 2023
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 132088170002, created on 3rd April 2023
filed on: 4th, April 2023
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, October 2022
| accounts
|
Free Download
(84 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 13th, September 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 13th, September 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
31st October 2021 - the day director's appointment was terminated
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, April 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, April 2021
| incorporation
|
Free Download
(9 pages)
|
CH01 |
On 16th April 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2021 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 31st March 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
31st March 2021 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2021 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th April 2021. New Address: The Old Courthouse London Road Grantham NG31 6HR. Previous address: 19-20 Church Gate Loughborough LE11 1UD England
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 31st March 2021
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 132088170001, created on 31st March 2021
filed on: 1st, April 2021
| mortgage
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 11th March 2021: 1716624.00 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, March 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, March 2021
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2021
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 17th February 2021: 0.55 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|