AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2023
filed on: 17th, January 2024
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 17th, January 2024
|
accounts |
Free Download
(160 pages)
|
CH01 |
On 23rd November 2023 director's details were changed
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
8th June 2023 - the day secretary's appointment was terminated
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 8th, December 2022
|
accounts |
Free Download
(156 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 12th, January 2022
|
accounts |
Free Download
(141 pages)
|
AP03 |
New secretary appointment on 16th August 2021
filed on: 17th, August 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
16th August 2021 - the day secretary's appointment was terminated
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th April 2021
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
19th April 2021 - the day secretary's appointment was terminated
filed on: 21st, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(8 pages)
|
TM02 |
25th June 2020 - the day secretary's appointment was terminated
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th June 2020
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 28th November 2019
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2019
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
5th November 2019 - the day director's appointment was terminated
filed on: 15th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(12 pages)
|
AP03 |
New secretary appointment on 1st April 2019
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
31st March 2019 - the day secretary's appointment was terminated
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
15th October 2018 - the day director's appointment was terminated
filed on: 15th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
28th September 2018 - the day director's appointment was terminated
filed on: 12th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(12 pages)
|
TM02 |
28th September 2017 - the day secretary's appointment was terminated
filed on: 6th, October 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 28th September 2017
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(12 pages)
|
AA01 |
Current accounting period extended from 31st March 2016 to 30th June 2016
filed on: 31st, March 2016
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th March 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(28 pages)
|
CH01 |
On 23rd October 2015 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 23rd October 2015 secretary's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2015 with full list of members
filed on: 4th, December 2015
|
annual return |
Free Download
(9 pages)
|
CH01 |
On 23rd October 2015 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th October 2015. New Address: Cvs House Owen Road Diss Norfolk IP22 4ER. Previous address: 1 Vinces Road Diss Norfolk IP22 4AY United Kingdom
filed on: 30th, October 2015
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th March 2015: 132171.20 GBP
filed on: 24th, April 2015
|
capital |
Free Download
|
TM01 |
30th March 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
30th March 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
30th March 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
TM02 |
30th March 2015 - the day secretary's appointment was terminated
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th March 2015
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2015
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2015
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 1st April 2015. New Address: 1 Vinces Road Diss Norfolk IP22 4AY. Previous address: C/O Michael Bishop Unit 2 Rumbush Farm Rumbush Lane Solihull West Midlands B94 5LW
filed on: 1st, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
26th November 2014 - the day director's appointment was terminated
filed on: 15th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 10th November 2014 with full list of members
filed on: 20th, November 2014
|
annual return |
Free Download
(10 pages)
|
TM01 |
6th May 2014 - the day director's appointment was terminated
filed on: 6th, May 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th January 2014: 106414.60 GBP
filed on: 16th, April 2014
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 10th November 2013 with full list of members
filed on: 28th, December 2013
|
annual return |
Free Download
(11 pages)
|
CH01 |
On 19th July 2013 director's details were changed
filed on: 25th, July 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th May 2013: 100126.00 GBP
filed on: 20th, May 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th February 2013: 100126.00 GBP
filed on: 4th, March 2013
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, February 2013
|
resolution |
Free Download
(15 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, February 2013
|
incorporation |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution of Memorandum and/or Articles of Association
filed on: 10th, January 2013
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 8th, January 2013
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 10th November 2012 with full list of members
filed on: 23rd, November 2012
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 31st July 2012: 98395.20 GBP
filed on: 23rd, November 2012
|
capital |
Free Download
(3 pages)
|
TM01 |
27th September 2012 - the day director's appointment was terminated
filed on: 27th, September 2012
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, August 2012
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 8th November 2011: 98395.30 GBP
filed on: 16th, February 2012
|
capital |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th November 2011 with full list of members
filed on: 28th, December 2011
|
annual return |
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2011
filed on: 18th, October 2011
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 14th October 2011
filed on: 14th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ on 23rd August 2011
filed on: 23rd, August 2011
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th March 2011: 87111.70 GBP
filed on: 15th, April 2011
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th November 2010 with full list of members
filed on: 17th, January 2011
|
annual return |
Free Download
(18 pages)
|
AA01 |
Current accounting period extended from 30th November 2010 to 31st March 2011
filed on: 17th, January 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th December 2010: 84583.00 GBP
filed on: 17th, January 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th March 2010: 81437.20 GBP
filed on: 13th, April 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th March 2010: 80208.00 GBP
filed on: 25th, March 2010
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th March 2010
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th March 2010
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th December 2009: 78749.70 GBP
filed on: 14th, January 2010
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd December 2009: 78749.70 GBP
filed on: 14th, January 2010
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th January 2010
filed on: 11th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2010
filed on: 11th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2010
filed on: 11th, January 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11th January 2010
filed on: 11th, January 2010
|
address |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 11th January 2010
filed on: 11th, January 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
11th January 2010 - the day director's appointment was terminated
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 22nd, December 2009
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2009
|
incorporation |
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|