AP01 |
On February 5, 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 9, 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 9, 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 9, 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 9, 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, May 2023
| accounts
|
Free Download
(45 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 18, 2022
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, February 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, February 2023
| other
|
Free Download
(1 page)
|
AP01 |
On May 4, 2022 new director was appointed.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 4, 2022 new director was appointed.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, October 2022
| accounts
|
Free Download
(44 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 9th, May 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 9th, May 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 21st, October 2021
| accounts
|
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 7th, September 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 7th, September 2021
| other
|
Free Download
(1 page)
|
AP01 |
On August 19, 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 19, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084999460001, created on August 5, 2020
filed on: 6th, August 2020
| mortgage
|
Free Download
(61 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1st Floor 29 Parliament Street Liverpool L8 5RN. Change occurred on February 20, 2018. Company's previous address: 12 Ashridge Way Edwalton Nottingham NG12 4FL England.
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to December 31, 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2017 new director was appointed.
filed on: 13th, September 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 10, 2017 new director was appointed.
filed on: 13th, September 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 10, 2017 new director was appointed.
filed on: 13th, September 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 10, 2017
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 10, 2017: 66.67 GBP
filed on: 2nd, September 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on August 10, 2017
filed on: 2nd, September 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 10, 2017 new director was appointed.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Ashridge Way Edwalton Nottingham NG12 4FL. Change occurred on January 25, 2017. Company's previous address: 11 Greyfriars Hove East Sussex BN3 6NX.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 25, 2013 new director was appointed.
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(10 pages)
|