(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/10/22
filed on: 8th, November 2023
| accounts
|
Free Download
(40 pages)
|
(AA) Audit exemption subsidiary accounts made up to October 28, 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Audit exemption subsidiary accounts made up to October 28, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/10/21
filed on: 31st, October 2022
| accounts
|
Free Download
(38 pages)
|
(AA) Audit exemption subsidiary accounts made up to October 28, 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/10/20
filed on: 9th, November 2021
| accounts
|
Free Download
(37 pages)
|
(AD01) New registered office address Unit 2 Micklehead Business Park St. Michaels Road Lea Green St. Helens WA9 4YU. Change occurred on February 2, 2021. Company's previous address: The Meadows Ruskin Drive Dentons Green St. Helens WA10 6RP England.
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/10/19
filed on: 3rd, November 2020
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts made up to October 28, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Audit exemption subsidiary accounts made up to October 28, 2018
filed on: 25th, November 2019
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/10/18
filed on: 25th, November 2019
| accounts
|
Free Download
(38 pages)
|
(AA01) Previous accounting period shortened from October 29, 2018 to October 28, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 29/10/17
filed on: 5th, March 2019
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to October 29, 2017
filed on: 5th, March 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from October 30, 2017 to October 29, 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2017 to October 30, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to October 31, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/10/16
filed on: 9th, August 2017
| accounts
|
Free Download
(39 pages)
|
(AA01) Accounting period ending changed to June 30, 2016 (was October 31, 2016).
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address The Meadows Ruskin Drive Dentons Green St. Helens WA10 6RP. Change occurred on March 15, 2017. Company's previous address: Unit 18 Neills Road Bold Industrial Park, Bold St. Helens Merseyside WA9 4TU.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 31, 2016
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2016
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/15
filed on: 5th, April 2016
| accounts
|
Free Download
(31 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 5, 2016: 102.00 GBP
capital
|
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/14
filed on: 15th, April 2015
| accounts
|
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 21, 2015: 102.00 GBP
capital
|
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 7, 2014: 102.00 GBP
capital
|
|
(SH01) Capital declared on August 9, 2013: 102.00 GBP
filed on: 29th, October 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, October 2013
| resolution
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to January 31, 2012 (was June 30, 2012).
filed on: 3rd, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 20, 2012. Old Address: 176 Dairyhouse Road Normanton Derby DE23 8HP United Kingdom
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: March 16, 2011) of a secretary
filed on: 16th, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 16, 2011
filed on: 16th, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 13, 2010. Old Address: 143 Wilbraham Road Fallowfield Manchester M14 7DS
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 14th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On January 5, 2010 secretary's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 5, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 2, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(288a) On February 11, 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On January 31, 2009 Secretary appointed
filed on: 31st, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 31, 2009 Director appointed
filed on: 31st, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On January 13, 2009 Appointment terminated director
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2009
| incorporation
|
Free Download
(9 pages)
|