TM02 |
Secretary's appointment terminated on 10th February 2024
filed on: 22nd, February 2024
|
officers |
Free Download
(1 page)
|
AP03 |
On 10th February 2024, company appointed a new person to the position of a secretary
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 15th, October 2023
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 15th, October 2023
|
accounts |
Free Download
(37 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 29th, September 2022
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 29th, September 2022
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 1st, October 2021
|
accounts |
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 1st, October 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 19th, February 2021
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 19th, February 2021
|
accounts |
Free Download
(37 pages)
|
AP03 |
On 15th September 2020, company appointed a new person to the position of a secretary
filed on: 15th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th March 2020 director's details were changed
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 4th, October 2019
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 4th, October 2019
|
accounts |
Free Download
(35 pages)
|
AP01 |
New director was appointed on 9th September 2019
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th September 2019
filed on: 13th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 5th, October 2018
|
accounts |
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2017
filed on: 13th, October 2017
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 13th, October 2017
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2016
filed on: 27th, October 2016
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 27th, October 2016
|
accounts |
Free Download
(37 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st August 2015 director's details were changed
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 10th, March 2016
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 075379950005, created on 14th January 2016
filed on: 16th, January 2016
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 075379950004, created on 14th January 2016
filed on: 16th, January 2016
|
mortgage |
Free Download
(23 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 15th, December 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st December 2015 secretary's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 11th, November 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 11th, November 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, November 2015
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from No 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL on 27th July 2015 to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH
filed on: 27th, July 2015
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 13th, July 2015
|
accounts |
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2014
filed on: 13th, July 2015
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 29th June 2015 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th June 2015 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th June 2015 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 1st, April 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 12th, August 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2014
filed on: 9th, April 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2013
filed on: 23rd, April 2013
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 7th February 2013
filed on: 7th, February 2013
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, January 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, December 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 13th, August 2012
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 20th, June 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2012
filed on: 11th, May 2012
|
annual return |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, May 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2011
|
incorporation |
Free Download
(29 pages)
|