AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, August 2023
| accounts
|
Free Download
(47 pages)
|
CH01 |
On Tue, 18th Apr 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, October 2022
| accounts
|
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 30th Dec 2020
filed on: 11th, February 2022
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/12/20
filed on: 11th, February 2022
| accounts
|
Free Download
(47 pages)
|
AD01 |
Change of registered address from C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX on Tue, 10th Aug 2021 to Malvern View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 30th Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 5th, January 2021
| accounts
|
Free Download
(45 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 18th, February 2020
| accounts
|
Free Download
(33 pages)
|
AD03 |
Registered inspection location new location: C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG.
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Jul 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Jan 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Jan 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Jan 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Fri, 17th Mar 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Jul 2017 new director was appointed.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Mar 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Mar 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Mar 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Mon, 10th Oct 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Nov 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Apr 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, March 2016
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, March 2016
| incorporation
|
Free Download
(35 pages)
|
AP01 |
On Tue, 26th Jan 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd May 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 12th Jan 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 11th May 2015: 10.00 GBP
capital
|
|
MISC |
Aud res sect 519
filed on: 15th, April 2015
| miscellaneous
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Sep 2014
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Nov 2014
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Tunstall Court 4 Gore Court Road Sittingbourne Kent ME10 1GL on Wed, 11th Feb 2015 to C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Fri, 29th Aug 2014 new director was appointed.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Jul 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Jul 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Jul 2014
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 14th May 2014: 10.00 GBP
capital
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, May 2013
| resolution
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 1st May 2013: 10.00 GBP
filed on: 14th, May 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 30th Apr 2013: 9.20 GBP
filed on: 14th, May 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, May 2013
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(35 pages)
|