MR04 |
Charge 077847130003 satisfaction in full.
filed on: 25th, February 2025
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st March 2024
filed on: 12th, December 2024
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
filed on: 12th, December 2024
| accounts
|
Free Download
(40 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
filed on: 12th, December 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/24
filed on: 12th, December 2024
| other
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st December 2024 director's details were changed
filed on: 12th, December 2024
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077847130004, created on Sunday 24th November 2024
filed on: 4th, December 2024
| mortgage
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: Tuesday 29th October 2024) of a secretary
filed on: 4th, November 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 29th October 2024
filed on: 4th, November 2024
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/03/23
filed on: 6th, April 2024
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/03/23
filed on: 6th, April 2024
| other
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/03/23
filed on: 6th, April 2024
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Sunday 26th March 2023
filed on: 6th, April 2024
| accounts
|
Free Download
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 19th January 2016
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 10th December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, July 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077847130002 satisfaction in full.
filed on: 20th, July 2015
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Monday 30th November 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077847130003, created on Thursday 2nd July 2015
filed on: 6th, July 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077847130002, created on Friday 24th April 2015
filed on: 24th, April 2015
| mortgage
|
Free Download
|
AP01 |
New director appointment on Friday 16th January 2015.
filed on: 16th, January 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
TM01 |
Director's appointment was terminated on Monday 1st December 2014
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1 & 2 Avondale Business Centre 55 Fleet Road Fleet Hants GU51 3PJ. Change occurred on Tuesday 30th December 2014. Company's previous address: 18a London Street Southport Merseyside PR9 0UE.
filed on: 30th, December 2014
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 1st December 2014
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Sunday 30th November 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 1st December 2014) of a secretary
filed on: 28th, December 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st December 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 26th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, June 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Sunday 30th September 2012.
filed on: 17th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st January 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 28th December 2012.
filed on: 28th, December 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 28th December 2012 secretary's details were changed
filed on: 28th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 6th December 2012 from Unit 10 the Beacons School Lane Formby Merseyside L37 3LN England
filed on: 6th, December 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, February 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st January 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 30th January 2012
filed on: 30th, January 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2011
| incorporation
|
Free Download
(9 pages)
|