RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2024
| resolution
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 7th, January 2024
| accounts
|
Free Download
(71 pages)
|
TM01 |
Director appointment termination date: 2023-07-05
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-09
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-09
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-02-28
filed on: 12th, April 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: 2023-02-10
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-15
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
AP03 |
On 2022-04-26 - new secretary appointed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-04-26
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-02-28
filed on: 2nd, March 2022
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2022-02-01
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-02-01
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-02-29
filed on: 4th, June 2021
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-02-28
filed on: 6th, December 2019
| accounts
|
Free Download
(14 pages)
|
AP03 |
On 2018-10-01 - new secretary appointed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-02-28
filed on: 15th, August 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to 2017-02-28
filed on: 6th, December 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2016-02-29
filed on: 16th, November 2016
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2015-12-17
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-17
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-17 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-17: 6750.00 GBP
capital
|
|
AUD |
Auditor's resignation
filed on: 6th, November 2015
| auditors
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 23rd, October 2015
| auditors
|
Free Download
|
AA |
Full accounts data made up to 2015-02-28
filed on: 24th, September 2015
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2015-09-09
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-09
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, June 2015
| resolution
|
Free Download
|
CH01 |
On 2015-06-24 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-18
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-06-11
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-18
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-31
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-12-06 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-17 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2014-02-28
filed on: 8th, July 2014
| accounts
|
Free Download
(16 pages)
|
MISC |
Section 519
filed on: 25th, February 2014
| miscellaneous
|
Free Download
(3 pages)
|
MISC |
Section 519 ca 2006
filed on: 21st, February 2014
| miscellaneous
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-17 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-11-27: 6750.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-02-28
filed on: 9th, July 2013
| accounts
|
Free Download
(14 pages)
|
AUD |
Auditor's resignation
filed on: 19th, April 2013
| auditors
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-04-09
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-26
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2013-03-26 - new secretary appointed
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-03-25
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-03-25
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, March 2013
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS on 2013-03-25
filed on: 25th, March 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-03-25
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-03-25
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-25
filed on: 25th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-25
filed on: 25th, March 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2013-02-28
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2012-04-30
filed on: 28th, January 2013
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to 2012-11-17 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2012-05-18 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(4 pages)
|
CH01 |
On 2012-05-18 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(4 pages)
|
CH01 |
On 2012-05-18 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2012-05-18 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , Riding Court House Riding Court Road, Datchet, Slough, Berkshire, SL3 9JT on 2012-05-18
filed on: 18th, May 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-01-23
filed on: 23rd, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-01-23
filed on: 23rd, January 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-12-22: 6749.00 GBP
filed on: 8th, January 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-01-05
filed on: 5th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-01-05
filed on: 5th, January 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 2012-01-05
filed on: 5th, January 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, December 2011
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2011-12-06
filed on: 13th, December 2011
| capital
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2012-11-30 to 2012-04-30
filed on: 29th, November 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(36 pages)
|