PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, October 2023
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 21st, October 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, October 2022
| accounts
|
Free Download
(41 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, October 2021
| accounts
|
Free Download
(44 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 18th, January 2021
| accounts
|
Free Download
(37 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 9th, October 2019
| accounts
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Crowhurst Corner Crowhurst Road Brighton East Sussex BN1 8AP. Change occurred on May 14, 2018. Company's previous address: 24 Ashville Way Whetstone Leicester LE8 6NU.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 23, 2018 new director was appointed.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 23, 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2018 new director was appointed.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 23, 2018 new director was appointed.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068546270002, created on July 12, 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, June 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 30, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 1, 2015: 1.00 GBP
capital
|
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 24 Ashville Way Whetstone Leicester LE8 6NU. Change occurred at an unknown date. Company's previous address: 9 Coniston Close Daventry Northamptonshire NN11 9EE England.
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Ashville Way Whetstone Leicester LE8 6NU. Change occurred on November 12, 2014. Company's previous address: 9 Coniston Close Daventry Northamptonshire NN11 9EE.
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 Ashville Way Whetstone Leicester LE8 6NU. Change occurred on November 12, 2014. Company's previous address: 24 Ashville Way Whetstone Leicester LE8 6NU England.
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068546270001
filed on: 19th, April 2014
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 28, 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On March 1, 2013 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(11 pages)
|
AP01 |
On December 14, 2011 new director was appointed.
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 21, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 21, 2010 secretary's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
288a |
On September 16, 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On September 16, 2009 Secretary appointed
filed on: 16th, September 2009
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 999 shares from April 1, 2009 to April 10, 2009. Value of each share 1 gbp, total number of shares: 1000.
filed on: 16th, September 2009
| capital
|
Free Download
(2 pages)
|
288b |
On March 23, 2009 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2009
| incorporation
|
Free Download
(9 pages)
|