AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 13th, December 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, December 2023
| accounts
|
Free Download
(101 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 13th, December 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 13th, December 2023
| other
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-08-31
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-31
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-08-31
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-08-31
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-31
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Messenger Close Loughborough Leicestershire LE11 5SR England to Eurocard Centre Herald Park, Herald Drive Crewe CW1 6EG on 2023-06-06
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2022-05-31 to 2022-03-31
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-30
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-05-31
filed on: 22nd, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 26th, May 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2021-01-31 to 2020-05-31
filed on: 21st, October 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-16
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-16
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 25th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 6th, August 2019
| accounts
|
Free Download
(10 pages)
|
AD02 |
Location of register of charges has been changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to 1 Messenger Close Loughborough Leicestershire LE11 5SR at an unknown date
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 1 Messenger Close Loughborough Leicestershire LE11 5SR at an unknown date
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE at an unknown date
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081841040004, created on 2017-10-13
filed on: 17th, October 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2017-01-31
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 17th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 081841040002 in full
filed on: 17th, December 2016
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2016-08-31 to 2017-01-31
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015-12-09 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 2nd, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 18a Regent Street Narborough Leicester LE19 2DT to 1 Messenger Close Loughborough Leicestershire LE11 5SR on 2015-12-09
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-17 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 18a Regent Street Narborough Leicester LE19 2DT on 2015-07-14
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-17 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-12: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 18a Regent Street Narborough Leicester LE19 2DT to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2015-06-11
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-04-22 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, April 2015
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: 2015-04-22
filed on: 28th, April 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 2015-03-01
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-17 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 19th, May 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081841040003
filed on: 13th, March 2014
| mortgage
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013-08-17
filed on: 17th, February 2014
| document replacement
|
Free Download
(29 pages)
|
AD01 |
Registered office address changed from , Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR on 2014-02-14
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-17 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-17: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 081841040002
filed on: 19th, April 2013
| mortgage
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2013-04-15
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 17th, August 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|