AA |
Audit exemption subsidiary accounts for the year ending on 2023/05/31
filed on: 1st, February 2024
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 1st, February 2024
| accounts
|
Free Download
(44 pages)
|
AP01 |
New director appointment on 2023/12/31.
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 22nd, February 2023
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/05/31
filed on: 22nd, February 2023
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 2022/05/11
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/05/31
filed on: 1st, March 2022
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 1st, March 2022
| accounts
|
Free Download
(46 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/05/31
filed on: 10th, June 2021
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 9th, June 2021
| accounts
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 080790700006, created on 2020/10/14
filed on: 19th, October 2020
| mortgage
|
Free Download
(52 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 24th, January 2020
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/05/31
filed on: 24th, January 2020
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 080790700005, created on 2019/12/05
filed on: 9th, December 2019
| mortgage
|
Free Download
(57 pages)
|
AP01 |
New director appointment on 2019/11/27.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/07
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/05/31
filed on: 30th, January 2019
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/18
filed on: 30th, January 2019
| accounts
|
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/05/31
filed on: 26th, February 2018
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/17
filed on: 26th, February 2018
| accounts
|
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/05/31
filed on: 10th, March 2017
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
filed on: 7th, March 2017
| accounts
|
Free Download
(39 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/22
filed on: 1st, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
608430.00 GBP is the capital in company's statement on 2016/06/01
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(27 pages)
|
MR04 |
Charge 080790700002 satisfaction in full.
filed on: 1st, February 2016
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2015/10/08 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/08 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/06/12
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, August 2015
| mortgage
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, July 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, June 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 080790700004, created on 2015/06/12
filed on: 18th, June 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 080790700003, created on 2015/06/12
filed on: 16th, June 2015
| mortgage
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2015/05/26.
filed on: 11th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/05/26
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/22
filed on: 28th, May 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/05/31
filed on: 10th, March 2015
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/22
filed on: 28th, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
608430.00 GBP is the capital in company's statement on 2014/05/28
capital
|
|
MR01 |
Registration of charge 080790700002
filed on: 24th, May 2014
| mortgage
|
Free Download
(63 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/05/31
filed on: 29th, January 2014
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 2013/09/07 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/09/27
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/22
filed on: 28th, June 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2013/06/27.
filed on: 27th, June 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 21st, June 2013
| resolution
|
|
SH01 |
608430.00 GBP is the capital in company's statement on 2013/05/31
filed on: 21st, June 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, June 2013
| resolution
|
|
AP01 |
New director appointment on 2012/06/19.
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/19.
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2012/06/19, company appointed a new person to the position of a secretary
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/19.
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, June 2012
| resolution
|
Free Download
(59 pages)
|
SH01 |
545000.02 GBP is the capital in company's statement on 2012/05/30
filed on: 19th, June 2012
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2012
| capital
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2012
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2012/05/22
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2012/05/22
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2012
| incorporation
|
Free Download
(36 pages)
|