(TM01) Director's appointment terminated on 2023/12/19
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/12/18.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 13th, October 2023
| accounts
|
Free Download
(32 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
| accounts
|
Free Download
(75 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 14th, February 2023
| accounts
|
Free Download
(72 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 14th, February 2023
| accounts
|
Free Download
(40 pages)
|
(AA01) Current accounting period shortened to 2022/12/31, originally was 2023/03/31.
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 11th, January 2022
| accounts
|
Free Download
(38 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 11th, January 2022
| accounts
|
Free Download
(71 pages)
|
(AD01) Change of registered address from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England on 2021/05/01 to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, April 2021
| accounts
|
Free Download
(72 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 10th, April 2021
| accounts
|
Free Download
(38 pages)
|
(TM01) Director's appointment terminated on 2021/02/28
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/04/12.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/04/12
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/11/09 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2019/03/31
filed on: 8th, January 2020
| accounts
|
Free Download
(34 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 8th, January 2020
| accounts
|
Free Download
(72 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2018/04/11 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/05/31
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 12th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2017/09/30
filed on: 8th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AP03) On 2018/04/11, company appointed a new person to the position of a secretary
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG England on 2018/04/24 to 2nd Floor, 50 Fenchurch Street London EC3M 3JY
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/11.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/11.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 3rd, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 075168770003 satisfaction in full.
filed on: 4th, July 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/09/30
filed on: 6th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to 2016/09/30, originally was 2017/03/31.
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2016/03/31
filed on: 11th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/03
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 2015/03/31
filed on: 20th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 30 Willow Street Accrington Lancashire BB5 1LU on 2015/07/09 to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 5th, June 2015
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/03
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 52998.67 GBP is the capital in company's statement on 2015/03/12
capital
|
|
(AA) Small company accounts made up to 2014/03/31
filed on: 30th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AUD) Resignation of an auditor
filed on: 13th, May 2014
| auditors
|
Free Download
(1 page)
|
(MR01) Registration of charge 075168770003
filed on: 26th, April 2014
| mortgage
|
Free Download
(32 pages)
|
(TM01) Director's appointment terminated on 2014/04/17
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 10th, March 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/03
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 52998.67 GBP is the capital in company's statement on 2014/02/26
capital
|
|
(AA) Small company accounts made up to 2013/03/31
filed on: 6th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/03
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, August 2012
| accounts
|
Free Download
(7 pages)
|
(SH01) 53000.67 GBP is the capital in company's statement on 2011/04/06
filed on: 12th, July 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2012/03/31 from 2012/02/29
filed on: 27th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/03
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, April 2011
| resolution
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2011
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2011
| incorporation
|
Free Download
(24 pages)
|