(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 12th, April 2021
| accounts
|
Free Download
(55 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 12th, April 2021
| accounts
|
Free Download
(13 pages)
|
(SH20) Statement by Directors
filed on: 26th, August 2020
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 26th, August 2020
| resolution
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on Wednesday 26th August 2020
filed on: 26th, August 2020
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 12/08/20
filed on: 26th, August 2020
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 18th, October 2019
| accounts
|
Free Download
(16 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 4th, December 2018
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 17th September 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th September 2018.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 17th September 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 17th September 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(14 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 31st May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Global House Victoria Street Basingstoke Hampshire RG21 3BT to Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ on Thursday 1st March 2018
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Wednesday 15th July 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 19th June 2015
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th June 2015.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Tuesday 15th July 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 1st August 2014
capital
|
|
(AA) Full accounts data made up to Sunday 31st March 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Monday 15th July 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 4th December 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 8th October 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 8th October 2012 secretary's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 8th October 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th September 2012.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 25th July 2012 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Sunday 4th December 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Saturday 4th December 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Friday 4th December 2009 with full list of members
filed on: 13th, December 2009
| annual return
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 25th, June 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to Friday 6th February 2009
filed on: 6th, February 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(4 pages)
|
(88(2)R) Alloted 999 shares on Thursday 13th December 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 17th, January 2008
| capital
|
Free Download
(2 pages)
|
(SA) Statement of affairs
filed on: 17th, January 2008
| miscellaneous
|
Free Download
(10 pages)
|
(288b) On Friday 11th January 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 13th, December 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 13th December 2007 New secretary appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 13th December 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(4 pages)
|
(288b) On Thursday 13th December 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 13th December 2007 Director resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 13th December 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Thursday 13th December 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2007
| incorporation
|
Free Download
(20 pages)
|