AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address Meryll House 57 Worcester Road Bromsgrove B61 7DN. Change occurred on Monday 25th September 2023. Company's previous address: Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st United Kingdom.
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th September 2023.
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th September 2023.
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 20th September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 16th, September 2023
| accounts
|
Free Download
(91 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 27th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2023
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(30 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th September 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 15th September 2022) of a secretary
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th September 2022.
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th September 2022.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th May 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd October 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th August 2021.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th April 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th April 2021.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th April 2021.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(33 pages)
|
AP03 |
Appointment (date: Monday 23rd December 2019) of a secretary
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 23rd December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, December 2019
| resolution
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th September 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 26th September 2019
filed on: 26th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Wednesday 11th September 2019.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th September 2019.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th September 2019.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th September 2019.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th September 2019.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
113750.00 GBP is the capital in company's statement on Tuesday 2nd April 2019
filed on: 9th, April 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th December 2018 (was Sunday 31st March 2019).
filed on: 5th, April 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st. Change occurred on Thursday 4th April 2019. Company's previous address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd April 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd April 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd April 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 2nd April 2019) of a secretary
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd April 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd April 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(25 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 7th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100100.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 15th May 2014 from Thorney Lane Business Park Thorney Lane North Iver Bucks SL0 3HF United Kingdom
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 28th March 2014 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 28th March 2014 from 22 Wycombe End Beaconsfield Buckinghamshrie HP9 1NB United Kingdom
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd July 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 10th September 2013.
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd July 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
100100.00 GBP is the capital in company's statement on Friday 23rd December 2011
filed on: 23rd, July 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st July 2011 (was Saturday 31st December 2011).
filed on: 23rd, March 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st December 2011.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st December 2011.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd July 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th February 2011.
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2010
| incorporation
|
Free Download
(23 pages)
|