AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, January 2024
| accounts
|
Free Download
(44 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, March 2023
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 2nd, February 2022
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 7th, April 2021
| accounts
|
Free Download
(40 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Sun, 22nd Mar 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Jun 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 8th Jun 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 22nd Mar 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 22/03/19
filed on: 31st, December 2019
| accounts
|
Free Download
(38 pages)
|
AD01 |
Change of registered address from 14 David Mews London W1U 6EQ England on Mon, 15th Jul 2019 to 105-111 High Street Houghton Regis Dunstable LU5 5BJ
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 22nd Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 22/03/18
filed on: 17th, December 2018
| accounts
|
Free Download
(41 pages)
|
CH01 |
On Wed, 3rd Jan 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Jan 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 22nd Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 22/03/17
filed on: 27th, December 2017
| accounts
|
Free Download
(37 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 22/03/16
filed on: 20th, July 2017
| accounts
|
Free Download
(33 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 22nd Mar 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Tue, 22nd Mar 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England on Tue, 14th Feb 2017 to 14 David Mews London W1U 6EQ
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 23rd Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Jul 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 3.00 GBP
capital
|
|
AD01 |
Change of registered address from Ashton House, Ashton Lane Sale Cheshire M33 6WT on Thu, 24th Dec 2015 to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Aug 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 9th Sep 2015: 3.00 GBP
capital
|
|
AP01 |
On Thu, 9th Apr 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Apr 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Aug 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Aug 2014: 3.00 GBP
capital
|
|
AA01 |
Extension of accounting period to Mon, 31st Mar 2014 from Tue, 31st Dec 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Aug 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Mon, 13th May 2013 secretary's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th May 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Aug 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Aug 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Aug 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 2nd Sep 2009 with complete member list
filed on: 2nd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 5th, June 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 15th, December 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 7th Aug 2008 with complete member list
filed on: 7th, August 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2007
| incorporation
|
Free Download
(13 pages)
|