PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 21st, December 2023
| accounts
|
Free Download
(69 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 21st, December 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 21st, December 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 1 Rothley Lodge Loughborough Road Rothley Leicester LE7 7NL. Change occurred on 2023-09-20. Company's previous address: Unit 2a Old Dalby Business Park Station Road Old Dalby Leicestershire LE14 3NJ England.
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 24th, October 2022
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 24th, October 2022
| accounts
|
Free Download
(72 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 24th, October 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 24th, October 2022
| other
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-09
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 30th, December 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 30th, December 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 30th, December 2021
| accounts
|
Free Download
(69 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 2nd, November 2020
| accounts
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened from 2020-06-14 to 2020-03-31
filed on: 2nd, November 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081329680003, created on 2020-09-04
filed on: 8th, September 2020
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-14
filed on: 7th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-07-31 to 2019-06-14
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2020-07-31 to 2020-03-31
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, October 2019
| incorporation
|
Free Download
(47 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, October 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, October 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081329680002, created on 2019-09-26
filed on: 30th, September 2019
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2019-06-14
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2a Old Dalby Business Park Station Road Old Dalby Leicestershire LE14 3NJ. Change occurred on 2019-06-18. Company's previous address: Unit 2 Falcon Court Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF.
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-14
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 081329680001 in full
filed on: 17th, June 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-14
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-14
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2019-06-14) of a secretary
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-14
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 25th, April 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-15
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 6th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 30th, April 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-12-07
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-01
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-06
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-06
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-09: 16.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 6th, June 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2014-05-20) of a secretary
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-05-12
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081329680001
filed on: 11th, March 2014
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On 2013-01-24 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-01-24 secretary's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-06
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-01-24 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2012
| incorporation
|
Free Download
(32 pages)
|