PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 21st, August 2023
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 30th November 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 21st March 2023.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 13th April 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th December 2019
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 3rd August 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd August 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd August 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
AD02 |
Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW at an unknown date
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Focus House Ham Road Shoreham-by-Sea England BN43 6PA
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 21st, July 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 1st June 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th November 2019, originally was Thursday 30th April 2020.
filed on: 21st, April 2021
| accounts
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2020
| incorporation
|
Free Download
(23 pages)
|
CH01 |
On Wednesday 22nd April 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hewgate House Rabans Lane Rabans Lane Industrial Area Aylesbury HP19 8RT England to Focus House Ham Road Shoreham-by-Sea England BN43 6PA on Tuesday 14th April 2020
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th December 2019
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, March 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, January 2020
| resolution
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 5a Anglo Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8UP to Hewgate House Rabans Lane Rabans Lane Industrial Area Aylesbury HP19 8RT on Monday 27th November 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 1st February 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 20th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 5th May 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 8 Bridgegate Business Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XN to Unit 5a Anglo Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8UP on Wednesday 18th February 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 16th October 2014
filed on: 10th, November 2014
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, October 2014
| resolution
|
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 1st August 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(5 pages)
|
AP03 |
On Friday 6th June 2014 - new secretary appointed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 17th May 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 17th May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 1st May 2012 secretary's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 18th April 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 18th April 2012 secretary's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th April 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 28th September 2011 from Unit 22 Anglo Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8UP
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st May 2011
filed on: 31st, May 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 31st May 2011
filed on: 31st, May 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 31st December 2010 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 12th August 2010 from Rear Entrance 145-147 Hatfield Road St Albans Hertfordshire AL1 4JY
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 30th April 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 30/07/2009 from 131 hatfield road st albans hertfordshire AL1 4JS
filed on: 30th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 19th May 2009
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 07/01/2009 from 9 dimmock close leighton buzzard bedfordshire LU7 4RY
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On Friday 26th September 2008 Secretary appointed
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 26th September 2008 Director appointed
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 16th July 2008
filed on: 16th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 22nd January 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 22nd January 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 17th January 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 17th January 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 12th December 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 12th December 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th December 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th December 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2007
| incorporation
|
Free Download
(19 pages)
|