(AP01) On November 17, 2023 new director was appointed.
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(16 pages)
|
(AP01) On January 4, 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 4, 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
(39 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 30th, September 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 30th, September 2022
| other
|
Free Download
(3 pages)
|
(CH01) On September 23, 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On September 21, 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 14, 2021 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, September 2021
| resolution
|
Free Download
(1 page)
|
(CH01) On July 9, 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, July 2021
| incorporation
|
Free Download
(38 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2022 to December 31, 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, July 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 9, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, July 2021
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 9, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) On July 9, 2021 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094569490004, created on July 9, 2021
filed on: 15th, July 2021
| mortgage
|
Free Download
(36 pages)
|
(TM01) Director's appointment was terminated on July 9, 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On July 9, 2021 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On July 9, 2021 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On July 9, 2021 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road Blashford Ringwood BH24 3PB. Change occurred on July 13, 2021. Company's previous address: The Westwick Group Unit 20, Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England.
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 9, 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 24, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address The Westwick Group Unit 20, Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG. Change occurred on September 24, 2018. Company's previous address: The Barn Westwick Lane Holymoorside Chesterfield Derbyshire S42 7BJ United Kingdom.
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Medium company financial statements for the year ending on March 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On February 29, 2016 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 7th, July 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094569490002, created on March 27, 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 094569490003, created on March 27, 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 094569490001, created on March 27, 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(7 pages)
|