PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, March 2024
| accounts
|
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 23rd, March 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 23rd, March 2024
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 23rd, March 2024
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2024/03/11.
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/11/01 - the day director's appointment was terminated
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/01.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/01.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085627080002, created on 2023/10/18
filed on: 19th, October 2023
| mortgage
|
Free Download
(52 pages)
|
MR04 |
Charge 085627080001 satisfaction in full.
filed on: 17th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 15th, October 2023
| accounts
|
Free Download
|
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)
|
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)
|
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 |
2023/08/30 - the day director's appointment was terminated
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/04/06 - the day director's appointment was terminated
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/04/04 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/04/04.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/04/04.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/04/22 - the day director's appointment was terminated
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085627080001, created on 2021/06/28
filed on: 1st, July 2021
| mortgage
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, June 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, June 2021
| incorporation
|
Free Download
(9 pages)
|
TM01 |
2021/05/29 - the day director's appointment was terminated
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/05/29 - the day director's appointment was terminated
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/05/29 - the day director's appointment was terminated
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/07. New Address: Aspect House Grove Business Park Wantage Oxfordshire OX12 9FA. Previous address: Unit 12 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TZ England
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/29.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/29.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 13th, October 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018/07/12 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/12 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/12 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/23. New Address: Unit 12 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TZ. Previous address: PO Box 1339 Fulwood Preston Lancashire PR2 0TJ
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/10 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2016/06/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/06/10 with full list of members
filed on: 21st, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2015/06/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 14th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/06/10 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2014/06/25
capital
|
|
CH01 |
On 2013/07/21 director's details were changed
filed on: 21st, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/07/21 director's details were changed
filed on: 21st, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/07/21 director's details were changed
filed on: 21st, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/07/21 director's details were changed
filed on: 21st, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/30 from 16 Langport Close Fulwood Preston Lancashire PR2 9FE England
filed on: 30th, June 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/06/30.
filed on: 17th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, June 2013
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|