AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 17th, November 2023
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 17th, November 2022
| accounts
|
Free Download
(70 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 22nd, October 2021
| accounts
|
Free Download
(66 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 14th, December 2020
| accounts
|
Free Download
(64 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 20th, November 2019
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 7th, January 2019
| accounts
|
Free Download
(68 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(18 pages)
|
CONNOT |
Change of name notice
filed on: 7th, August 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 7, 2018
filed on: 7th, August 2018
| resolution
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 28th, November 2017
| accounts
|
Free Download
(69 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(22 pages)
|
AP01 |
On May 2, 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 2, 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 2, 2017) of a secretary
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 15, 2016: 1151.00 GBP
filed on: 7th, December 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 15, 2016: 1150.00 GBP
filed on: 23rd, November 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 15, 2016: 1150.00 GBP
filed on: 7th, October 2016
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, September 2016
| incorporation
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, August 2016
| resolution
|
Free Download
(1 page)
|
AP01 |
On July 19, 2016 new director was appointed.
filed on: 23rd, August 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 23rd, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Telford House Corner Hall Hemel Hempstead Hertfordshire HP3 9HN. Change occurred on August 23, 2016. Company's previous address: Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS.
filed on: 23rd, August 2016
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 19, 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, August 2016
| resolution
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2016 new director was appointed.
filed on: 23rd, August 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 28, 2013: 920.00 GBP
filed on: 5th, June 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 5, 2014: 920.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: June 19, 2013) of a secretary
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 29, 2013
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On March 26, 2013 new director was appointed.
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 20, 2013 new director was appointed.
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2012 to December 31, 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 13, 2011: 500.00 GBP
filed on: 13th, May 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 13, 2011: 850.00 GBP
filed on: 13th, May 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2011
| incorporation
|
Free Download
(18 pages)
|