AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, October 2023
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director appointment termination date: November 15, 2022
filed on: 12th, March 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
| accounts
|
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, March 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 22, 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Gazelle Road Weston-Super-Mare BS24 9ES England to 11 Humphrys Road Dunstable LU5 4TP on February 9, 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 079702410005
filed on: 4th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: August 23, 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 23, 2019 new director was appointed.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
On September 27, 2018 new director was appointed.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 27, 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2018
| mortgage
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 11th, April 2018
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 079702410005, created on March 6, 2018
filed on: 13th, March 2018
| mortgage
|
Free Download
(68 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, February 2018
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2016
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61 Gazelle Road Weston Super Mare Avon BS24 9ES United Kingdom to 61 Gazelle Road Weston-Super-Mare BS24 9ES on September 26, 2016
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 29, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On July 31, 2015 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079702410004, created on January 8, 2016
filed on: 14th, January 2016
| mortgage
|
Free Download
(57 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2016
| mortgage
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 5th, October 2015
| auditors
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 11 Humphrys Road Woodside Industrial Estate Dunstable LU5 4TP to 61 Gazelle Road Weston Super Mare Avon BS24 9ES on July 31, 2015
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to February 28, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 5, 2015: 1500.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(23 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 28, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 11, 2014: 1500.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to February 28, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 14, 2012: 1500.00 GBP
filed on: 19th, September 2012
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, June 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, June 2012
| mortgage
|
Free Download
(11 pages)
|
AD02 |
Notification of SAIL
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2013 to December 31, 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(9 pages)
|