PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
filed on: 26th, June 2025
| accounts
|
Free Download
(102 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/24
filed on: 26th, June 2025
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
filed on: 26th, June 2025
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2024
filed on: 26th, June 2025
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 12, 2025 director's details were changed
filed on: 14th, January 2025
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2025 director's details were changed
filed on: 13th, January 2025
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stuart House St. Johns Street Peterborough PE1 5DD England to Worldwide House Thorpe Wood Peterborough PE3 6SB on July 30, 2024
filed on: 30th, July 2024
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
filed on: 21st, July 2024
| accounts
|
Free Download
(99 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2023
filed on: 21st, July 2024
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
filed on: 21st, July 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/23
filed on: 21st, July 2024
| other
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 8, 2024
filed on: 8th, April 2024
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 11th, November 2023
| accounts
|
Free Download
(96 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 11th, November 2023
| accounts
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 28th, September 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 28th, September 2023
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089246830004, created on December 19, 2022
filed on: 20th, December 2022
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 089246830003, created on December 15, 2022
filed on: 15th, December 2022
| mortgage
|
Free Download
(52 pages)
|
AA01 |
Extension of current accouting period to September 30, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089246830002, created on April 12, 2022
filed on: 26th, April 2022
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 089246830001, created on February 10, 2022
filed on: 14th, February 2022
| mortgage
|
Free Download
(78 pages)
|
AD01 |
Registered office address changed from 1-5 Palmyra Square Warrington Cheshire WA1 1BZ to Stuart House St. Johns Street Peterborough PE1 5DD on January 25, 2022
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 2, 2021
filed on: 2nd, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: July 1, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 26, 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 26, 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 18, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from March 31, 2015 to June 30, 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 27, 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on March 5, 2014: 1.00 GBP
capital
|
|