(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, October 2023
| accounts
|
Free Download
(115 pages)
|
(AD01) Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU United Kingdom to 10 Bricket Road St Albans Hertfordshire AL1 3JX on May 2, 2023
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, September 2022
| accounts
|
Free Download
(145 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(26 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 23rd, September 2021
| accounts
|
Free Download
(113 pages)
|
(SH20) Statement by Directors
filed on: 8th, March 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 12th, February 2021
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 26/01/21
filed on: 12th, February 2021
| insolvency
|
Free Download
|
(SH19) Capital declared on February 12, 2021: 1.00 GBP
filed on: 12th, February 2021
| capital
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, December 2020
| accounts
|
Free Download
(79 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(29 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2020 to December 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On November 5, 2019 new director was appointed.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from Floor 3 Maltravers House Petters Way Yeovil Somerset BA20 1SP to Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on November 12, 2019
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 5, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 5, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 5, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 5, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP04) On November 5, 2019 - new secretary appointed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 5, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 5, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 8, 2019
filed on: 8th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(12 pages)
|
(AP01) On August 1, 2017 new director was appointed.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: May 6, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2016
| mortgage
|
Free Download
(1 page)
|
(AP01) On January 25, 2016 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 16, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 10, 2015: 1000000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 16, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 22, 2014: 1000000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073177930001
filed on: 13th, November 2013
| mortgage
|
Free Download
(47 pages)
|
(AR01) Annual return made up to July 16, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on August 15, 2012. Old Address: Number One Goldcroft Yeovil Somerset BA21 4DX England
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 16, 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 14, 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 7, 2011: 1000000.00 GBP
filed on: 18th, January 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On December 16, 2011 new director was appointed.
filed on: 16th, December 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 16, 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 12, 2011
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2011 to March 31, 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on August 2, 2010: 875000.00 GBP
filed on: 11th, August 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2010
| incorporation
|
Free Download
(17 pages)
|