(TM01) Director's appointment was terminated on Monday 20th November 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd August 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th September 2022.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 26th September 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 30th June 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th June 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 18th, July 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, July 2022
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 5th July 2022.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 5th July 2022.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 5th July 2022.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 5th July 2022.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2022, originally was Friday 31st March 2023.
filed on: 12th, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Fordham Road Newmarket Suffolk CB8 7NR. Change occurred on Tuesday 12th July 2022. Company's previous address: 3 Profile Park Junction Street Whitewalls Industrial Estate Nelson Lancashire BB9 8AH England.
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 31st March 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(28 pages)
|
(AA) Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(29 pages)
|
(AP01) New director appointment on Wednesday 8th September 2021.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th September 2021.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 13th November 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(31 pages)
|
(CONNOT) Change of name notice
filed on: 19th, July 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sunday 19th July 2020
filed on: 19th, July 2020
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 2nd June 2020.
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Sunday 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(27 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st March 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(26 pages)
|
(AA) Group of companies' accounts made up to Friday 31st March 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(26 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(27 pages)
|
(AD01) New registered office address 3 Profile Park Junction Street Whitewalls Industrial Estate Nelson Lancashire BB9 8AH. Change occurred on Thursday 1st December 2016. Company's previous address: Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th September 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 8th October 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 19th September 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th September 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th September 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st October 2013
capital
|
|
(CH01) On Sunday 9th September 2012 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th September 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 31st August 2012 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Thursday 29th March 2012 from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 6th September 2011 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th September 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 20th, September 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th September 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AP01) New director appointment on Tuesday 31st August 2010.
filed on: 31st, August 2010
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 31st August 2009 to Tuesday 31st March 2009
filed on: 14th, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Friday 11th September 2009 - Annual return with full member list
filed on: 11th, September 2009
| annual return
|
Free Download
(5 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 15th, May 2009
| capital
|
Free Download
(2 pages)
|
(288b) On Wednesday 8th October 2008 Appointment terminated director
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 8th October 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 8th October 2008 Appointment terminated secretary
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, August 2008
| incorporation
|
Free Download
(16 pages)
|