TM01 |
Director's appointment was terminated on 2024-04-04
filed on: 10th, April 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-06
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, October 2023
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 22nd, October 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-29
filed on: 8th, October 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 2nd, March 2023
| accounts
|
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 2nd, March 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-21
filed on: 5th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-28
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-17
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-17
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 8th, September 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2020-10-08
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-19
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-06-30 to 2019-12-31
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, January 2020
| resolution
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2020
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-08
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-08
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-08
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-08
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-08
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-25
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 24th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1, Oxford House Oxford Road Thame Oxfordshire OX9 2AH. Change occurred on 2016-04-12. Company's previous address: Warranty Suite Thame House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8HU.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-20
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-01: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-20
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-03: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-20
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-20: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-09-27
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-09-27
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 5 Holbeck House 116 Dewsbury Road Leeds West Yorkshire LS11 6XD United Kingdom on 2012-09-27
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-09-27
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-27
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-20
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-09-27
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-18
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 34-40 the Refinery 432 Dewsbury Road Leeds LS11 7DF United Kingdom on 2011-10-03
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-20
filed on: 20th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Wms Group Warranty Suite Thame House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8HU England on 2011-09-20
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-20
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-19
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-09-19
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-09-19
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-19
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-19
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-09-19: 1000.00 GBP
filed on: 19th, September 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2012-07-31 to 2012-06-30
filed on: 24th, August 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, July 2011
| incorporation
|
Free Download
(8 pages)
|