AA |
Audit exemption subsidiary accounts made up to Wednesday 30th November 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 22nd, August 2023
|
accounts |
Free Download
(49 pages)
|
CH01 |
On Saturday 1st April 2023 director's details were changed
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd June 2022 director's details were changed
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd June 2022 director's details were changed
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 30th November 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 25th, August 2022
|
accounts |
Free Download
(47 pages)
|
AP01 |
New director appointment on Friday 17th June 2022.
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th June 2022
filed on: 4th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th June 2022.
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Monday 30th November 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 27th, August 2021
|
accounts |
Free Download
(46 pages)
|
AA |
Full accounts data made up to Saturday 30th November 2019
filed on: 11th, November 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Group of companies' accounts made up to Friday 31st August 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(20 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 18th October 2018895.00 GBP
filed on: 19th, November 2018
|
capital |
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 19th, November 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, November 2018
|
resolution |
Free Download
(11 pages)
|
SH01 |
995.00 GBP is the capital in company's statement on Thursday 1st November 2018
filed on: 6th, November 2018
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st November 2018
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st November 2018
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st November 2018
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 30th November 2019. Originally it was Saturday 31st August 2019
filed on: 6th, November 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st November 2018
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 5th October 2018 director's details were changed
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st August 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Tuesday 25th July 2017.
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st August 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(25 pages)
|
CH01 |
On Friday 10th April 2015 director's details were changed
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd January 2016
filed on: 27th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Monday 31st August 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(21 pages)
|
AUD |
Auditor's resignation
filed on: 10th, July 2015
|
auditors |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 6th, July 2015
|
auditors |
Free Download
(4 pages)
|
AD01 |
New registered office address Newminster House Baldwin Street Bristol BS1 1LT. Change occurred on Thursday 11th June 2015. Company's previous address: Portwall Place Portwall Lane Bristol BS1 6NA.
filed on: 11th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd January 2015
filed on: 22nd, January 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st August 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(19 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st August 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd January 2014
filed on: 4th, April 2014
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 3rd July 2013 from , 111-117 Victoria Street, Bristol, BS1 6AX, United Kingdom
filed on: 3rd, July 2013
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 20th, March 2013
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st August 2012
filed on: 18th, March 2013
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Saturday 16th February 2013.
filed on: 16th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd January 2013
filed on: 16th, February 2013
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th July 2012
filed on: 24th, July 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 24th July 2012
filed on: 24th, July 2012
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, April 2012
|
resolution |
Free Download
(32 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 16th April 2012
filed on: 16th, April 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 16th April 2012
filed on: 16th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th April 2012.
filed on: 16th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd January 2012
filed on: 8th, February 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st August 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd January 2011
filed on: 18th, February 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st August 2010
filed on: 11th, February 2011
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Monday 31st January 2011.
filed on: 31st, January 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 18th, January 2011
|
resolution |
Free Download
(12 pages)
|
SH03 |
Own shares purchase
filed on: 18th, January 2011
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 18th January 2011970.00 GBP
filed on: 18th, January 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 12th July 2010.
filed on: 12th, July 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, March 2010
|
resolution |
Free Download
(35 pages)
|
SH01 |
83000.00 GBP is the capital in company's statement on Friday 26th February 2010
filed on: 8th, March 2010
|
capital |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Monday 8th March 2010) of a secretary
filed on: 8th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 8th March 2010.
filed on: 8th, March 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st August 2010, originally was Monday 31st January 2011.
filed on: 29th, January 2010
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th January 2010
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 29th January 2010
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2010
|
incorporation |
Free Download
(40 pages)
|