PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, January 2024
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 15th, January 2024
| accounts
|
Free Download
(35 pages)
|
CH01 |
On 2024/01/01 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 14th, April 2023
| accounts
|
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 14th, April 2023
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director appointment on 2023/01/11.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/12/31 - the day secretary's appointment was terminated
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2022/09/26 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/14.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, November 2021
| accounts
|
Free Download
(101 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 4th, November 2021
| accounts
|
Free Download
(33 pages)
|
TM01 |
2021/03/10 - the day director's appointment was terminated
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/07/02 - the day director's appointment was terminated
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 18th, February 2021
| accounts
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, February 2021
| resolution
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, January 2021
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 26th, October 2019
| accounts
|
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 26th, October 2019
| accounts
|
Free Download
(46 pages)
|
TM01 |
2019/10/07 - the day director's appointment was terminated
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/07/29 - the day director's appointment was terminated
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/06/30 - the day director's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/04/15 - the day director's appointment was terminated
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/03/31 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/03/27
filed on: 27th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2019/01/30.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/10/31 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 6th, August 2018
| incorporation
|
Free Download
(41 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, August 2018
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/07/23.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/07/23
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/23.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/23.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/07/23 - the day director's appointment was terminated
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/26. New Address: Unit 9 Victory Park Victory Road Derby DE24 8ZF. Previous address: Unit 24 Number One Industrial Estate Consett County Durham DH8 6SR England
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
TM02 |
2018/07/23 - the day secretary's appointment was terminated
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 19th, April 2018
| accounts
|
Free Download
(30 pages)
|
CH04 |
Secretary's details were changed on 2018/01/10
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2017/10/25
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/10/31
filed on: 11th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/10/31
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on 2017/02/22
filed on: 13th, March 2017
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017/02/22
filed on: 13th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, March 2017
| resolution
|
Free Download
(56 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/11/10
filed on: 10th, November 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/11/10. New Address: Unit 24 Number One Industrial Estate Consett County Durham DH8 6SR. Previous address: 10 Norwich Street London EC4A 1BD England
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/11/10 - the day director's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2016
| incorporation
|
Free Download
(7 pages)
|