AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
| accounts
|
Free Download
(168 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, September 2022
| accounts
|
Free Download
(171 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 2nd, September 2021
| accounts
|
Free Download
(197 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 29th, September 2020
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 5th, October 2019
| accounts
|
Free Download
(163 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 13th, September 2018
| accounts
|
Free Download
(156 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 27th, July 2017
| accounts
|
Free Download
(152 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd June 2017
filed on: 2nd, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
1st April 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
1st April 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On 17th February 2017 secretary's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 11th, October 2016
| accounts
|
Free Download
(154 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
filed on: 23rd, December 2015
| accounts
|
Free Download
(136 pages)
|
AR01 |
Annual return drawn up to 23rd July 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 15th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
15th October 2014 - the day director's appointment was terminated
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
15th October 2014 - the day director's appointment was terminated
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 15th October 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd October 2014. New Address: 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH. Previous address: Omega House 495 Lea Bridge Road Leyton London E10 7EB
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd July 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th July 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th August 2013: 100 GBP
capital
|
|
CH01 |
On 26th July 2012 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2012 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2012 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
25th July 2012 - the day director's appointment was terminated
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th July 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th November 2011 to 31st March 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd November 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 11th January 2012 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2010
filed on: 13th, December 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd November 2010: 100.00 GBP
filed on: 10th, December 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th December 2010
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Freemans Solar House 282 Chase Road London London N14 6NZ United Kingdom on 29th November 2010
filed on: 29th, November 2010
| address
|
Free Download
(2 pages)
|
TM01 |
25th November 2010 - the day director's appointment was terminated
filed on: 25th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|