PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 9th, February 2024
| accounts
|
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts made up to January 31, 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(12 pages)
|
CH01 |
On June 9, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 9, 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 31, 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
filed on: 3rd, February 2023
| accounts
|
Free Download
(33 pages)
|
AA |
Audit exemption subsidiary accounts made up to January 31, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 30, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 30, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from July 31, 2021 to January 31, 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, March 2022
| resolution
|
Free Download
(1 page)
|
CH01 |
On February 7, 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2022 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 4, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on February 7, 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AP03 |
On February 4, 2022 - new secretary appointed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 4, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 4, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 4, 2022 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 4, 2022 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 17, 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to July 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On November 4, 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O N Stanley 131 Lincoln Road North Birmingham B27 6RT England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on October 15, 2020
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2019 to July 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to July 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, February 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 9, 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, August 2016
| resolution
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, August 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
On August 12, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY to C/O N Stanley 131 Lincoln Road North Birmingham B27 6RT on August 15, 2016
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On August 15, 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 12, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2015 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 2, 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 2, 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 77 Chesterfield Road Huthwaite Nottingham NG17 2PZ to 23 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY on July 14, 2015
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 2, 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 2, 2014: 30.00 GBP
capital
|
|
CH01 |
On December 19, 2013 director's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2013 director's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2013 director's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 22, 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
|
CH01 |
On March 22, 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
|
AR01 |
Annual return made up to September 2, 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 2, 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 1, 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2011
| incorporation
|
Free Download
(45 pages)
|