(SH20) Statement by Directors
filed on: 29th, January 2024
| capital
|
Free Download
(1 page)
|
(SH01) 6750.01 GBP is the capital in company's statement on Saturday 27th January 2024
filed on: 29th, January 2024
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 27/01/24
filed on: 29th, January 2024
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 29th, January 2024
| resolution
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on Monday 29th January 2024
filed on: 29th, January 2024
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, January 2024
| resolution
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 7th, January 2024
| accounts
|
Free Download
(71 pages)
|
(TM01) Director's appointment was terminated on Wednesday 5th July 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th June 2023.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th June 2023.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 28th February 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on Friday 10th February 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF. Change occurred on Friday 15th July 2022. Company's previous address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL.
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 26th April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 26th April 2022) of a secretary
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 28th February 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on Tuesday 1st February 2022.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 29th February 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(16 pages)
|
(CH01) On Tuesday 1st September 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Thursday 28th February 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(14 pages)
|
(AP03) Appointment (date: Monday 1st October 2018) of a secretary
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Wednesday 28th February 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts for the period up to Tuesday 28th February 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to Monday 29th February 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on Thursday 17th December 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th December 2015.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th November 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AUD) Auditor's resignation
filed on: 6th, November 2015
| auditors
|
Free Download
(1 page)
|
(AD01) New registered office address Ditton Park Riding Court Road Datchet Berkshire SL3 9LL. Change occurred on Thursday 29th October 2015. Company's previous address: Munro House Portsmouth Road Cobham Surrey KT11 1TF.
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 23rd, October 2015
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 28th February 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on Wednesday 9th September 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th September 2015.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th June 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 18th June 2015.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 11th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 18th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 31st March 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 6th December 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th November 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Friday 28th February 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(13 pages)
|
(MISC) Section 519
filed on: 25th, February 2014
| miscellaneous
|
Free Download
(3 pages)
|
(MISC) Section 519 ca 2006
filed on: 21st, February 2014
| miscellaneous
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th November 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 28th February 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(13 pages)
|
(AUD) Auditor's resignation
filed on: 19th, April 2013
| auditors
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 26th March 2013 from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS
filed on: 26th, March 2013
| address
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 26th March 2013) of a secretary
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 26th March 2013.
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 26th March 2013.
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 26th March 2013.
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, March 2013
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2013 to Thursday 28th February 2013
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th November 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On Friday 18th May 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On Friday 18th May 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On Friday 18th May 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 18th May 2012 from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT
filed on: 18th, May 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th January 2012.
filed on: 20th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 20th January 2012.
filed on: 20th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 20th January 2012.
filed on: 20th, January 2012
| officers
|
Free Download
(3 pages)
|
(SH01) 6749.00 GBP is the capital in company's statement on Thursday 22nd December 2011
filed on: 8th, January 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 5th January 2012 from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 5th, January 2012
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tuesday 6th December 2011
filed on: 16th, December 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, December 2011
| resolution
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 30th April 2012, originally was Friday 30th November 2012.
filed on: 29th, November 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, November 2011
| incorporation
|
Free Download
(39 pages)
|