GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 3rd, January 2024
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(35 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, January 2024
| accounts
|
Free Download
(137 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 3rd, January 2024
| other
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 12th December 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
21st June 2023 - the day director's appointment was terminated
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, September 2022
| accounts
|
Free Download
(146 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 13th, September 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 13th, September 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on 6th July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 15th, March 2022
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 5th May 2021. New Address: Diamond Way Stone Business Park Stone Staffordshire ST15 0SD. Previous address: Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2021
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 1st April 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st April 2021 - the day director's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2021
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd August 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th October 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd August 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd August 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd August 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O James Cowper 3 Wesley Gate, Queens Road Reading Berkshire RG1 4AP United Kingdom on 9th May 2012
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd August 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom on 13th July 2011
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2011 to 31st December 2011
filed on: 27th, May 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 24th May 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2010
| incorporation
|
Free Download
(23 pages)
|