(AA) Audit exemption subsidiary accounts made up to Thursday 30th March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/03/23
filed on: 18th, December 2023
| accounts
|
Free Download
(53 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 30th March 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/03/22
filed on: 28th, February 2023
| accounts
|
Free Download
(56 pages)
|
(AA) Full accounts data made up to Tuesday 30th March 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(29 pages)
|
(CH01) On Wednesday 25th August 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 26th August 2021.
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 30th March 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(27 pages)
|
(AP01) New director appointment on Tuesday 1st September 2020.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st September 2020.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 31st August 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 30th March 2019
filed on: 11th, May 2020
| accounts
|
Free Download
|
(AP01) New director appointment on Monday 24th June 2019.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 30th March 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(28 pages)
|
(AP01) New director appointment on Monday 11th March 2019.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 11th January 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st March 2019.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 8th December 2018 to Friday 30th March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 30th March 2018 to Friday 8th December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Wednesday 31st January 2018 to Friday 30th March 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 22 the Globe Centre St James Square Accrington BB5 0RE England to Suite 22 the Globe Centre St James Square Accrington BB5 0RE on Thursday 10th May 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England to Unit 22 the Globe Centre St James Square Accrington BB5 0RE on Thursday 10th May 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, April 2018
| resolution
|
Free Download
(16 pages)
|
(AP01) New director appointment on Friday 23rd March 2018.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 2nd February 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Monday 8th January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 4th January 2018.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1-3 Pitt Street Heywood OL10 1JP England to Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR on Monday 8th January 2018
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 2nd, January 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 8th December 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 8th December 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 8th December 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 8th December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 8th December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 8th December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Westward Farm School Lane Besthorpe Norfolk NR17 2LH to 1-3 Pitt Street Heywood OL10 1JP on Monday 11th December 2017
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 8th December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 8th December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st January 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to Sunday 31st January 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(26 pages)
|
(AUD) Auditor's resignation
filed on: 27th, May 2016
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 19th, May 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 5th January 2016 with full list of members
filed on: 30th, January 2016
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on Sunday 1st November 2015.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st January 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(27 pages)
|
(CH01) On Thursday 31st July 2014 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 5th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to Friday 31st January 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(26 pages)
|
(AP01) New director appointment on Friday 9th May 2014.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 222.40 GBP is the capital in company's statement on Wednesday 23rd April 2014
filed on: 1st, May 2014
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, May 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 1st, May 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, April 2014
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Thursday 17th April 2014
filed on: 29th, April 2014
| capital
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 26th February 2014
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 5th January 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Thursday 20th February 2014
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 5th January 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Friday 1st June 2012 from 118 St. Peters Street Lowestoft NR32 1UD
filed on: 1st, June 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 5th January 2012 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 16th November 2011.
filed on: 16th, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 16th November 2011.
filed on: 16th, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 3rd November 2011.
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 3rd November 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 5th January 2011 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Saturday 31st July 2010
filed on: 29th, January 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st September 2010.
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 23rd, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 5th January 2010 with full list of members
filed on: 23rd, January 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 5th, January 2009
| incorporation
|
Free Download
(18 pages)
|