(CS01) Confirmation statement with updates 29th April 2024
filed on: 1st, May 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 6th, February 2024
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 24th, December 2023
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, December 2023
| accounts
|
Free Download
(40 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 24th, December 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 29th, December 2022
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 29th, December 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, December 2022
| accounts
|
Free Download
(38 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 15th January 2021
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th January 2021
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 30th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 30th April 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 30th April 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CH03) On 1st May 2018 secretary's details were changed
filed on: 19th, May 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 1st May 2018 secretary's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th November 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 072093590002, created on 3rd March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 072093590001, created on 1st March 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return up to 30th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th April 2014: 100.00 GBP
capital
|
|
(CH01) On 9th April 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return up to 14th May 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 11 Westmayne Industrial Park Bramston Way Basildon Essex SS15 6TP on 15th May 2013
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed you frame manufacturing LTDcertificate issued on 06/02/13
filed on: 6th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 6th December 2012
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return up to 26th April 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW United Kingdom on 6th May 2010
filed on: 6th, May 2010
| address
|
Free Download
(2 pages)
|
(AP03) On 19th April 2010, company appointed a new person to the position of a secretary
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th April 2010
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2010: 100.00 GBP
filed on: 16th, April 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th April 2010
filed on: 16th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 8th April 2010
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2010
| incorporation
|
Free Download
(21 pages)
|