TM01 |
Director's appointment terminated on 13th December 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, December 2023
| accounts
|
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 16th August 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 27th July 2022
filed on: 26th, April 2023
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th July 2022: 40.42 GBP
filed on: 14th, March 2023
| capital
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, August 2022
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, August 2022
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, August 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, August 2022
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2022 to 31st March 2023
filed on: 8th, August 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Risual House Parker Court Staffordshire Technology Park Beaconside Stafford Staffordshire ST18 0WP on 8th August 2022 to Unit 1a-1B Millennium Way Pride Park Derby DE24 8HZ
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(30 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 15th April 2020 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, September 2019
| resolution
|
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 3rd August 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 18th December 2015: 40.07 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th March 2013: 40.02 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th March 2013: 40.02 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th March 2013: 40.02 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd October 2013: 40.07 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2013
filed on: 28th, May 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 28th May 2014: 40.07 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 25th, October 2012
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, March 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 19th, March 2012
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 8th March 2012
filed on: 19th, March 2012
| capital
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom on 6th October 2011
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2010
filed on: 8th, February 2011
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 15th, November 2010
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd October 2010: 40.00 GBP
filed on: 15th, November 2010
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 9th, November 2010
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd January 2010: 20.00 GBP
filed on: 26th, April 2010
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th February 2010
filed on: 4th, February 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2009
| incorporation
|
Free Download
(22 pages)
|