AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, September 2023
| accounts
|
Free Download
(73 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 11th, September 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 11th, September 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 31st, October 2022
| accounts
|
Free Download
(70 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 31st, October 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 31st, October 2022
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 18th, October 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 18th, October 2022
| accounts
|
Free Download
(69 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 18th, October 2022
| other
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, September 2022
| mortgage
|
Free Download
(1 page)
|
AD04 |
Registers new location: 1 Hawksworth Road Central Park Telford TF2 9TU.
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 22nd, November 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 22nd, November 2021
| accounts
|
Free Download
(68 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 22nd, November 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 15, 2021 new director was appointed.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 15th, October 2020
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 24th, September 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 24th, September 2020
| accounts
|
Free Download
(70 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 6th, January 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 6th, January 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 6th, January 2020
| accounts
|
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 6th, January 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085958890001, created on December 20, 2019
filed on: 3rd, January 2020
| mortgage
|
Free Download
(18 pages)
|
AD01 |
New registered office address 1 Hawksworth Road Central Park Telford TF2 9TU. Change occurred on August 30, 2019. Company's previous address: Pemberton House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD.
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 31, 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 9, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to December 31, 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on June 23, 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 23, 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to April 30, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to April 30, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On August 11, 2014 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 9, 2014: 2.00 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, July 2014
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, July 2014
| resolution
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2014 to April 30, 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2013
| incorporation
|
Free Download
(24 pages)
|