TM01 |
Director's appointment was terminated on July 24, 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 14th, July 2023
| accounts
|
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 14th, July 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 14th, July 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On June 13, 2023 new director was appointed.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 12, 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On September 15, 2022 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to September 30, 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 3rd, February 2022
| accounts
|
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 12th, January 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 12th, January 2022
| other
|
Free Download
(3 pages)
|
AP01 |
On April 6, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 22nd, March 2021
| accounts
|
Free Download
(40 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 22nd, March 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 22nd, March 2021
| other
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, February 2021
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, February 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083933620001, created on February 4, 2021
filed on: 10th, February 2021
| mortgage
|
Free Download
(77 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2020
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 29, 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 10, 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 5, 2019 new director was appointed.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2019 new director was appointed.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 5, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 5, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 5, 2019 new director was appointed.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Suffolk Way Sevenoaks TN13 1YL. Change occurred on September 19, 2019. Company's previous address: James House Newport Road Albrighton Wolverhampton WV7 3FA England.
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
On September 3, 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 21, 2018: 5000.00 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
On May 21, 2018 new director was appointed.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address James House Newport Road Albrighton Wolverhampton WV7 3FA. Change occurred on June 6, 2018. Company's previous address: 26 Redhouse Road Tettenhall Wolverhampton West Midlands WV6 8st.
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 11, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2014: 2.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(7 pages)
|