(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, December 2023
| accounts
|
Free Download
(68 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 18th, December 2023
| accounts
|
Free Download
(28 pages)
|
(TM01) Director appointment termination date: 2022-09-16
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 11th, November 2022
| accounts
|
Free Download
(31 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, October 2021
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 20th, October 2021
| accounts
|
Free Download
(20 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, November 2020
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, November 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-22
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 2020-10-22 - new secretary appointed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-10-22
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-10-22: 27.15 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2020-10-22
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-22
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW England to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 2020-11-04
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-22
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-10-22
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 4th, November 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-07
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-07
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, September 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, September 2020
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, May 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, May 2020
| incorporation
|
Free Download
(16 pages)
|
(CH01) On 2019-12-16 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-12-16 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019-12-16 secretary's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-08-19
filed on: 19th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CONNOT) Change of name notice
filed on: 9th, August 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-08-09
filed on: 9th, August 2019
| resolution
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-03-31
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-03-31
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2 Milbanke Way Bracknell Berkshire RG12 1RP to 2 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 2016-03-30
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-12-06 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-07: 10.00 GBP
capital
|
|
(AD01) Registered office address changed from 11 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP to 2 Milbanke Way Bracknell Berkshire RG12 1RP on 2015-01-06
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2009-10-01: 10.00 GBP
filed on: 6th, January 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-12-06 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 21st, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-12-06 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 22nd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-12-06 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Knights 48 Church Road Chavey Down Ascot Berkshire SL5 8RR on 2012-08-24
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-12-06 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-12-06 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 8th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2009-12-11 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-12-11 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-12-06 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 1st, October 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 1st, October 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 21/07/2009 from 5 bracknell beeches bracknell RG12 7BW
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-12-09
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008-05-28 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-05-28 Director and secretary appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-05-01 Appointment terminated secretary
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-05-01 Appointment terminated director
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/05/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 1st, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2007
| incorporation
|
Free Download
(13 pages)
|