PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 5th, December 2023
|
accounts |
Free Download
(264 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 25th, November 2022
|
accounts |
Free Download
(232 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 7th, December 2021
|
accounts |
Free Download
(216 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 29, 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
filed on: 24th, February 2021
|
accounts |
Free Download
(200 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
filed on: 5th, December 2019
|
accounts |
Free Download
(156 pages)
|
CH01 |
On November 19, 2019 director's details were changed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 18, 2019
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On January 21, 2019 - new secretary appointed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
filed on: 7th, December 2018
|
accounts |
Free Download
(144 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(14 pages)
|
AP01 |
On July 16, 2018 new director was appointed.
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2018
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
filed on: 5th, December 2017
|
accounts |
Free Download
(138 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 29, 2016
filed on: 11th, December 2016
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
filed on: 11th, December 2016
|
accounts |
Free Download
(142 pages)
|
AR01 |
Annual return made up to February 1, 2016 with full list of members
filed on: 4th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to February 29, 2016
filed on: 6th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2015 with full list of members
filed on: 4th, February 2015
|
annual return |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
filed on: 29th, January 2015
|
accounts |
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2013
filed on: 29th, January 2015
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: December 23, 2014
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On December 23, 2014 - new secretary appointed
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on January 5, 2015
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Buxton Court 3 West Way Oxford OX2 0SZ to 2 Temple Back East Temple Quay Bristol BS1 6EG on September 26, 2014
filed on: 26th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
On August 15, 2014 new director was appointed.
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 15, 2014
filed on: 2nd, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 19, 2014
filed on: 4th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2014 with full list of members
filed on: 4th, August 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 3, 2013
filed on: 3rd, December 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2014 to December 31, 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On December 3, 2013 new director was appointed.
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 3, 2013 new director was appointed.
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 3, 2013
filed on: 3rd, December 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 3, 2013. Old Address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
filed on: 3rd, December 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 4, 2013 with full list of members
filed on: 4th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 4, 2012 with full list of members
filed on: 10th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 4, 2011 with full list of members
filed on: 2nd, March 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 27, 2010. Old Address: Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE
filed on: 27th, October 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, June 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 4, 2010 with full list of members
filed on: 5th, March 2010
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 23rd, April 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2009
|
incorporation |
Free Download
(19 pages)
|