(AA) Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 31st July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 11th August 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Saturday 1st May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Monday 13th January 2020 - new secretary appointed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 13th January 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 13th January 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th January 2020.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 3rd, July 2019
| accounts
|
Free Download
(128 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 9th January 2019.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 9th January 2019 - new secretary appointed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 9th January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/17
filed on: 8th, June 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/17
filed on: 8th, June 2018
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/17
filed on: 8th, June 2018
| accounts
|
Free Download
(108 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 30th September 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 31st July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 18th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 16th June 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, July 2017
| resolution
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Friday 16th June 2017
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 16th June 2017
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th June 2017.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th June 2017.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 30th September 2017, originally was Sunday 31st December 2017.
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor, Metroplitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG England to 5th Floor, Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on Wednesday 28th June 2017
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th June 2017.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hillcairnie House St. Andrews Road Droitwich WR9 8DJ England to 5th Floor, Metroplitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on Monday 26th June 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Selborne House 97 Friar Street Droitwich Worcester Worcestershire WR9 8EG to Hillcairnie House St. Andrews Road Droitwich WR9 8DJ on Thursday 1st June 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 31st July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 18th April 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 18th April 2016
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th April 2016.
filed on: 5th, May 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Laurel House 1 Station Road Worle Weston-Super-Mare North Somerset BS22 6AR to Selborne House 97 Friar Street Droitwich Worcester Worcestershire WR9 8EG on Thursday 5th May 2016
filed on: 5th, May 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th April 2016.
filed on: 5th, May 2016
| officers
|
Free Download
(3 pages)
|
(AP03) On Monday 18th April 2016 - new secretary appointed
filed on: 5th, May 2016
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 31st July 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 21st December 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 21st December 2013 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 22nd April 2013.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, December 2012
| incorporation
|
Free Download
(7 pages)
|