AA |
Small company accounts made up to 31st December 2022
filed on: 3rd, July 2023
|
accounts |
Free Download
(79 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(82 pages)
|
MR01 |
Registration of charge 092233690011, created on 10th May 2022
filed on: 20th, May 2022
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 092233690010, created on 10th May 2022
filed on: 20th, May 2022
|
mortgage |
Free Download
(94 pages)
|
MR01 |
Registration of charge 092233690008, created on 10th May 2022
filed on: 20th, May 2022
|
mortgage |
Free Download
(68 pages)
|
MR01 |
Registration of charge 092233690009, created on 10th May 2022
filed on: 20th, May 2022
|
mortgage |
Free Download
(25 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 12th, October 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, October 2021
|
accounts |
Free Download
(67 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 12th, October 2021
|
other |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 092233690005 in full
filed on: 5th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092233690006 in full
filed on: 5th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092233690007 in full
filed on: 5th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092233690004 in full
filed on: 5th, August 2021
|
mortgage |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 14th, April 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 14th, April 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 14th, April 2021
|
accounts |
Free Download
(68 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 14th, April 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 31st October 2020
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2020
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 16th, December 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 16th, December 2020
|
other |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 24th, October 2019
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, October 2019
|
accounts |
Free Download
(63 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 4th, October 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 4th, October 2019
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2019
filed on: 15th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2019
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 3rd, October 2018
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, October 2018
|
accounts |
Free Download
(55 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 3rd, October 2018
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 11th, October 2017
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, October 2017
|
accounts |
Free Download
(54 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 11th, October 2017
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 11th, October 2017
|
other |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th June 2017
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th June 2017
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 092233690006, created on 13th March 2017
filed on: 22nd, March 2017
|
mortgage |
Free Download
(52 pages)
|
MR01 |
Registration of charge 092233690007, created on 13th March 2017
filed on: 22nd, March 2017
|
mortgage |
Free Download
(77 pages)
|
MR01 |
Registration of charge 092233690005, created on 13th March 2017
filed on: 22nd, March 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 092233690004, created on 13th March 2017
filed on: 22nd, March 2017
|
mortgage |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 7th, February 2017
|
officers |
Free Download
(3 pages)
|
AP02 |
New person appointed on 28th December 2016 to the position of a member
filed on: 24th, January 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th December 2016
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th December 2016
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 092233690003 in full
filed on: 21st, December 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092233690001 in full
filed on: 21st, December 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 5th, August 2016
|
accounts |
Free Download
(67 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 5th, August 2016
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 27th, July 2016
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 27th, June 2016
|
other |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th September 2015
filed on: 14th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th December 2015: 1.01 GBP
|
capital |
|
AA01 |
Current accounting period extended from 30th September 2015 to 31st December 2015
filed on: 28th, September 2015
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092233690003, created on 17th March 2015
filed on: 18th, March 2015
|
mortgage |
Free Download
(57 pages)
|
MR04 |
Satisfaction of charge 092233690002 in full
filed on: 18th, March 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092233690002, created on 10th December 2014
filed on: 16th, December 2014
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 092233690001, created on 10th December 2014
filed on: 15th, December 2014
|
mortgage |
Free Download
(54 pages)
|
AD01 |
Change of registered address from Severn Paper Mill Portishead Bristol BS20 7DJ United Kingdom on 16th October 2014 to Villiers Street Bury Lancashire BL9 6BS
filed on: 16th, October 2014
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th September 2014: 1.01 GBP
filed on: 6th, October 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2014
|
incorporation |
|
SH01 |
Statement of Capital on 17th September 2014: 1.00 GBP
|
capital |
|