(AA) Audit exemption subsidiary accounts made up to April 30, 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(44 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 21st, January 2024
| accounts
|
Free Download
(69 pages)
|
(AA) Audit exemption subsidiary accounts made up to April 30, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 8th, January 2023
| accounts
|
Free Download
(68 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 10th, January 2022
| accounts
|
Free Download
(60 pages)
|
(AA) Audit exemption subsidiary accounts made up to April 30, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(20 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to April 30, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(25 pages)
|
(AP01) On November 16, 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2020
filed on: 12th, November 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 13, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 13, 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 13, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 13, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 13, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Downlands House Drayton Lane Merston Chichester PO20 1EL England to 4th Floor, Heathrow Approach 470 London Road Slough SL3 8QY on September 24, 2019
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) On September 13, 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 13, 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, September 2017
| resolution
|
Free Download
(26 pages)
|
(AD01) Registered office address changed from 5th Floor 1 Temple Quay Temple Back East Bristol BS1 6DZ England to Downlands House Drayton Lane Merston Chichester PO20 1EL on September 22, 2017
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from January 31, 2018 to December 31, 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On September 19, 2017 new director was appointed.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 1 Friary Temple Quay Bristol BS1 6EA England to 5th Floor 1 Temple Quay Temple Back East Bristol BS1 6DZ on April 3, 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 31, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Centre Gate Colston Avenue Bristol BS1 4TR to 1 Friary Temple Quay Bristol BS1 6EA on April 8, 2015
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 31, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 6, 2011 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On May 15, 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 31, 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 14, 2014: 1002.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 31, 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 4, 2013. Old Address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 18, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 25th, April 2012
| resolution
|
Free Download
(21 pages)
|
(SH01) Capital declared on March 17, 2012: 1002.00 GBP
filed on: 25th, April 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 20th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On December 6, 2011 new director was appointed.
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 6, 2011
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) On December 6, 2011 new director was appointed.
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 4, 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 18, 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 10, 2011. Old Address: Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 18, 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2010 to January 31, 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 7, 2010. Old Address: 8 Portland Place Pritchard Street Bristol BS2 8RH England
filed on: 7th, May 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2009
| incorporation
|
Free Download
(18 pages)
|