AD01 |
Address change date: Tue, 21st Mar 2023. New Address: Suite 3 Regency House 91 Western Road Brighton BN1 2NW. Previous address: Ackio Uk Millennium Way Vale Park Evesham WR11 1GR England
filed on: 21st, March 2023
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Mon, 29th Nov 2021 to Sun, 29th May 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 29th Nov 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 29th May 2022
filed on: 26th, August 2022
|
accounts |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 2nd, March 2022
|
accounts |
Free Download
(30 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 2nd, March 2022
|
other |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 2nd, March 2022
|
accounts |
Free Download
(8 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 2nd, March 2022
|
other |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Nov 2020 to Sun, 29th Nov 2020
filed on: 29th, November 2021
|
accounts |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 30th Nov 2019
filed on: 8th, December 2020
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
filed on: 8th, December 2020
|
accounts |
Free Download
(32 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/19
filed on: 8th, December 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
filed on: 8th, December 2020
|
other |
Free Download
(1 page)
|
MR01 |
Registration of charge 076838480002, created on Wed, 5th Aug 2020
filed on: 6th, August 2020
|
mortgage |
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, July 2020
|
mortgage |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/18
filed on: 10th, October 2019
|
other |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/18
filed on: 10th, October 2019
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 30th Nov 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
filed on: 10th, October 2019
|
accounts |
Free Download
(30 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/17
filed on: 10th, September 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/17
filed on: 10th, September 2018
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/17
filed on: 10th, September 2018
|
accounts |
Free Download
(28 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 30th Nov 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Fri, 17th Aug 2018 new director was appointed.
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Aug 2018 new director was appointed.
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 17th Aug 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 17th Aug 2018 new director was appointed.
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 28th Apr 2017. New Address: Ackio Uk Millennium Way Vale Park Evesham WR11 1GR. Previous address: Axis House Enterprise Way Vale Park Evesham Worcestershire WR11 1GS
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 9th Dec 2016 - the day director's appointment was terminated
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 30th Nov 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 5th, August 2016
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 24th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Nov 2014
filed on: 7th, July 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Mon, 23rd Feb 2015 - the day director's appointment was terminated
filed on: 3rd, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 21st Feb 2015 - the day director's appointment was terminated
filed on: 3rd, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 16th Sep 2014 - the day director's appointment was terminated
filed on: 25th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 3rd, July 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Nov 2013
filed on: 10th, June 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Mon, 31st Mar 2014 new director was appointed.
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Mar 2014 new director was appointed.
filed on: 17th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Jun 2013 with full list of members
filed on: 23rd, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Nov 2012
filed on: 26th, March 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tue, 1st May 2012 director's details were changed
filed on: 20th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Jun 2012 with full list of members
filed on: 20th, July 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 11th Jul 2012. Old Address: Wellpak (Uk) Enterprise Way Evesham Worcestershire WR11 1GS England
filed on: 11th, July 2012
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 29th Mar 2012 new director was appointed.
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Nov 2012
filed on: 1st, November 2011
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, September 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2011
|
incorporation |
Free Download
(21 pages)
|