(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Sunday 4th December 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, August 2021
| accounts
|
Free Download
(38 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 15th, September 2020
| accounts
|
Free Download
(37 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 13-14 Angel Gate London EC1V 2PT. Change occurred on Wednesday 10th June 2020. Company's previous address: Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ England.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st May 2020.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th April 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st May 2020.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 6th April 2020
filed on: 19th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 10th, September 2019
| accounts
|
Free Download
(37 pages)
|
(AD01) New registered office address Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ. Change occurred on Wednesday 31st October 2018. Company's previous address: Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 5th, October 2018
| accounts
|
Free Download
(37 pages)
|
(TM01) Director's appointment was terminated on Sunday 30th September 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 7th, October 2017
| accounts
|
Free Download
(55 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(14 pages)
|
(CH01) On Sunday 20th November 2016 director's details were changed
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2015
filed on: 26th, January 2017
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 26th, January 2017
| accounts
|
Free Download
(59 pages)
|
(AD01) New registered office address Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP. Change occurred on Sunday 20th November 2016. Company's previous address: Unit 8 Cotswold Business Park Millfield Lane Caddington Bedforshire LU1 4AJ.
filed on: 20th, November 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 31st March 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st December 2015
filed on: 28th, December 2015
| annual return
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 13th, October 2015
| accounts
|
Free Download
(49 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st December 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2013
filed on: 20th, November 2014
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Monday 6th October 2014.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 6th October 2014.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st December 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 14th January 2014
capital
|
|
(AA01) Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 31st March 2014.
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 17th July 2013 from Unit 8 Cotswold Business Park Millfield Lane Caddington Bedforshire LU1 4AJ United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 17th July 2013 from the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 28th February 2013 from Unit a Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st December 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st December 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 15th August 2011 from 5a, Riverside Business Park 16M Lyon Road Merton Surrey SW19 2RL
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 7th April 2011
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2011. Originally it was Friday 31st December 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st December 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 20th January 2010.
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Saturday 12th December 2009 from Chandler House Talbot Road Leyland Lancashire PR25 2ZF United Kingdom
filed on: 12th, December 2009
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 12th December 2009.
filed on: 12th, December 2009
| officers
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Saturday 12th December 2009
filed on: 12th, December 2009
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 12th December 2009
filed on: 12th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Saturday 12th December 2009) of a secretary
filed on: 12th, December 2009
| officers
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, December 2009
| incorporation
|
Free Download
(33 pages)
|