PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, March 2024
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 22nd, March 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 22nd, March 2024
| other
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 11th March 2024.
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st November 2023
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st November 2023.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2023.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 076150980002, created on Wednesday 18th October 2023
filed on: 19th, October 2023
| mortgage
|
Free Download
(51 pages)
|
MR04 |
Charge 076150980001 satisfaction in full.
filed on: 17th, October 2023
| mortgage
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 25th, September 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 25th, September 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 25th, September 2023
| accounts
|
Free Download
(42 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th August 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 6th April 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 4th April 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th April 2023.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th April 2023.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2022 to Thursday 31st March 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd April 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076150980001, created on Friday 5th November 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, October 2021
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, October 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th October 2021.
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th October 2021.
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE to Aspect House Grove Business Park Downsview Road Wantage Oxfordshire OX12 9FA on Wednesday 13th October 2021
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 9th May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 27th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 27th April 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 15th April 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, July 2014
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 27th April 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 20th May 2014
capital
|
|
RESOLUTIONS |
Memorandum of Association modification - resolution
filed on: 30th, April 2014
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 27th April 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 27th April 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 24th May 2011 from 25 Cross Lane South Risley Warrington Cheshire WA3 7AF England
filed on: 24th, May 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2011
| incorporation
|
Free Download
(8 pages)
|