AA01 |
Current accounting period extended from 30th November 2023 to 31st December 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
6th September 2023 - the day director's appointment was terminated
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 11th, September 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 11th, September 2023
| other
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, August 2023
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 3rd, August 2023
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
7th December 2022 - the day director's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2022
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2022
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 9th, June 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 23rd, May 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 23rd, May 2022
| accounts
|
Free Download
(37 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
13th April 2022 - the day director's appointment was terminated
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
24th January 2022 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2022 to 31st December 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th May 2021
filed on: 26th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th May 2021
filed on: 25th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st May 2021
filed on: 21st, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Previous accounting period shortened to 30th April 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
29th April 2021 - the day director's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th May 2021. New Address: 5 Margaret Road Romford RM2 5SH. Previous address: Bedford Heights Brickhill Drive Bedford MK41 7PH England
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 6th November 2020 director's details were changed
filed on: 8th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
30th June 2020 - the day director's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
1st April 2020 - the day director's appointment was terminated
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(9 pages)
|
TM02 |
20th February 2020 - the day secretary's appointment was terminated
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th July 2019. New Address: Bedford Heights Brickhill Drive Bedford MK41 7PH. Previous address: Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th January 2016 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th January 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 4th January 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 4th January 2013 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th January 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(18 pages)
|
CH01 |
On 5th September 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th September 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th September 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th September 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2014 to 30th June 2014
filed on: 23rd, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, January 2013
| incorporation
|
|