PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 13th, June 2023
| accounts
|
Free Download
(193 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 13th, June 2023
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2023-05-30
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-31
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2023-03-31 - new secretary appointed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-03-31
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-03-31
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Imperial House Imperial Way Coedkernew Newport NP10 8UH Wales to 4 Callaghan Square Cardiff CF10 5BT on 2023-02-14
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-18
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 23rd, June 2022
| accounts
|
Free Download
(181 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-09-30
filed on: 23rd, June 2022
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2022-04-20 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-17 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-01
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-10-31
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 14th, September 2021
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, September 2021
| accounts
|
Free Download
(86 pages)
|
TM01 |
Director appointment termination date: 2021-04-29
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 2021-02-17 - new secretary appointed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2021-12-31 to 2021-09-30
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-02-17
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-17
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-17
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-17
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-17
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-14
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-14
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 25th, September 2020
| accounts
|
Free Download
(21 pages)
|
AP03 |
On 2019-07-09 - new secretary appointed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-07-09
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-09
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-09
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-09
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-09
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-09
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Imperial House Imperial Way Coedkernew Newport NP10 8UH on 2019-08-06
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2020-01-31 to 2019-12-31
filed on: 6th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 24th, June 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019-02-13 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-13 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-13 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-13 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-06-01 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2018-03-16
filed on: 21st, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, June 2018
| resolution
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 4 Heath Square, Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2018-01-11
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AP04 |
On 2018-01-04 - new secretary appointed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017-01-25 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-01-28
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-01-25 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 4 Heath Square, Boltro Rd Haywards Heath West Sussex RH16 1BL on 2017-01-25
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-29 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-02-22: 121.60 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-29 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-02-20: 121.60 GBP
filed on: 9th, September 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 9th, September 2014
| resolution
|
|
AP01 |
New director was appointed on 2014-02-20
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed this is a big deal LIMITEDcertificate issued on 30/01/14
filed on: 30th, January 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(28 pages)
|