PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/03/23
filed on: 18th, December 2023
| accounts
|
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-03-30
filed on: 18th, December 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-30
filed on: 28th, February 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/03/22
filed on: 28th, February 2023
| accounts
|
Free Download
(56 pages)
|
AA |
Small company accounts for the period up to 2021-03-30
filed on: 24th, June 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2021-08-25 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-26
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-03-30
filed on: 2nd, March 2021
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-31
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-09-03 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-03-30
filed on: 11th, May 2020
| accounts
|
Free Download
(13 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD at an unknown date
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, November 2019
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, November 2019
| incorporation
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2019-06-24
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-03-30
filed on: 23rd, May 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-11
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-11
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-01
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 5th, June 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Unit 22 the Globe Centre St James Square Accrington BB5 0RE. Change occurred on 2018-05-10. Company's previous address: Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 22 the Globe Centre St James Square Accrington BB5 0RE. Change occurred on 2018-05-10. Company's previous address: Unit 22 the Globe Centre St James Square Accrington BB5 0RE England.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-23
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-02
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR. Change occurred on 2018-01-08. Company's previous address: 1-3 Pitt Street Heywood OL10 1JP England.
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-04
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-07
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address 1-3 Pitt Street Heywood OL10 1JP. Change occurred on 2017-06-06. Company's previous address: Part Ground Floor & First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9PZ.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2017-03-31
filed on: 6th, June 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-31
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-31
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-31
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-31
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-31
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-06-30
filed on: 15th, March 2017
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 24th, December 2015
| accounts
|
Free Download
(14 pages)
|
CERTNM |
Company name changed european lifestyles (fl) LIMITEDcertificate issued on 12/06/15
filed on: 12th, June 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-17
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2014-06-30
filed on: 13th, January 2015
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-22
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-22
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-06-30
filed on: 7th, May 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-17
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-09-06
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 13th, January 2014
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
Auditor resignation sec 519
filed on: 17th, December 2013
| miscellaneous
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2012-12-31 (was 2013-06-30).
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-17
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 28 Welbeck Street London W1G 8EW on 2012-09-06
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-05-21
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-17
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-03-15
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-03-15
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-03-15
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-15
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-06-01
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-05-25) of a secretary
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-05-12
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-05-12
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, March 2011
| resolution
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-17
filed on: 24th, March 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-01-28
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-28
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-03-17
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-17
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 28/07/2009 from c/o european care LIMITED 28 welbeck street marylebone london W1G 8EW
filed on: 28th, July 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2009-03-17 - Annual return with full member list
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 13th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-05-28 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-05-28 Secretary appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-03-18 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-03-18 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, March 2008
| incorporation
|
Free Download
(14 pages)
|