PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 20th, November 2023
| accounts
|
Free Download
(64 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st August 2022
filed on: 20th, November 2023
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 17th, November 2023
| other
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th September 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th September 2023.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th October 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th September 2023.
filed on: 9th, October 2023
| officers
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 8th, September 2023
| accounts
|
Free Download
(64 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 8th, September 2023
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 20th, June 2023
| other
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th April 2023.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th November 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st August 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, March 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2022
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, March 2022
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, March 2022
| capital
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th August 2021 director's details were changed
filed on: 30th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st August 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to Saturday 31st August 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st August 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(15 pages)
|
AA01 |
Current accounting period shortened to Friday 31st August 2018, originally was Sunday 30th September 2018.
filed on: 26th, July 2018
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, May 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, May 2018
| resolution
|
Free Download
(25 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 5th, May 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 26th April 2018.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 315 Fort Dunlop Fort Parkway Birmingham B24 9FD. Change occurred on Wednesday 2nd May 2018. Company's previous address: 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th April 2018.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th April 2018.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th November 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th October 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX. Change occurred on Saturday 4th November 2017. Company's previous address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS.
filed on: 4th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
4.44 GBP is the capital in company's statement on Tuesday 31st January 2017
filed on: 2nd, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, March 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, February 2016
| resolution
|
Free Download
(34 pages)
|
SH02 |
Sub-division of shares on Thursday 4th February 2016
filed on: 16th, February 2016
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, February 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Wednesday 30th September 2015. Originally it was Friday 31st July 2015
filed on: 2nd, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS. Change occurred on Thursday 4th September 2014. Company's previous address: 3 Century Court Tolpits Lane Watford Herefordshire WD18 9RS England.
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed fj new LTDcertificate issued on 14/07/14
filed on: 14th, July 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, July 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 14th July 2014
filed on: 14th, July 2014
| resolution
|
|
NEWINC |
Company registration
filed on: 3rd, July 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|