AA |
Dormant company accounts made up to December 31, 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 6th, November 2021
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 17th, October 2021
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 17th, October 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, October 2021
| accounts
|
Free Download
(133 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 31, 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Stellar House, Barbour Square High Street Tattenhall Chester CH3 9RF. Change occurred on January 27, 2021. Company's previous address: Irene House Ground Floor Maidstone Road Sidcup Kent DA14 5AE England.
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On November 21, 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(38 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 27th, March 2018
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 8th, March 2018
| auditors
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on February 20, 2018
filed on: 28th, February 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, February 2018
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(35 pages)
|
AD01 |
New registered office address Irene House Ground Floor Maidstone Road Sidcup Kent DA14 5AE. Change occurred on June 20, 2017. Company's previous address: Kerry Logistics Building 40 Victoria Way Charlton London SE7 7QS.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070716430001, created on November 3, 2016
filed on: 8th, November 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 26, 2014: 100.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 21, 2013: 100.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(27 pages)
|
AA01 |
Accounting period ending changed to November 29, 2010 (was December 31, 2010).
filed on: 11th, August 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 29, 2009
filed on: 9th, August 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2010 to November 29, 2009
filed on: 8th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On August 4, 2010 secretary's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On August 4, 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 30, 2009: 100.00 GBP
filed on: 23rd, December 2009
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 23, 2009. Old Address: Clarkson Wright & Jakes Llp Valiant House 12 Knoll Rise Orpington Kent BR6 0PG United Kingdom
filed on: 23rd, December 2009
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 8, 2009) of a secretary
filed on: 8th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 4, 2009 new director was appointed.
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 4, 2009 new director was appointed.
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 4th, December 2009
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2009
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2009
| incorporation
|
Free Download
(18 pages)
|