AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, December 2023
|
accounts |
Free Download
(84 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 20th, December 2022
|
accounts |
Free Download
(93 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 14th, December 2021
|
accounts |
Free Download
(92 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 6th, October 2020
|
accounts |
Free Download
(92 pages)
|
AP03 |
Appointment (date: Friday 31st January 2020) of a secretary
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 31st January 2020
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 3rd, October 2019
|
accounts |
Free Download
(79 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th April 2019
filed on: 10th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th April 2019.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st March 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 17th, October 2018
|
accounts |
Free Download
(76 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th October 2017
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 23rd, August 2017
|
accounts |
Free Download
(68 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st July 2017.
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 31st July 2017) of a secretary
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 31st July 2017.
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 31st July 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(21 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
filed on: 24th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 24th, December 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 26th, November 2014
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Friday 31st October 2014) of a secretary
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 31st October 2014
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st February 2014.
filed on: 1st, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st February 2014.
filed on: 1st, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2014
filed on: 31st, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th December 2013
filed on: 13th, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st October 2013
filed on: 13th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th November 2013
|
capital |
|
CH01 |
On Tuesday 12th November 2013 director's details were changed
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th November 2013 director's details were changed
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Forrester Boyd 26 South St. Marys Gate Grimsby South Humberside DN31 1LW England
filed on: 12th, November 2013
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 20th November 2012) of a secretary
filed on: 20th, November 2012
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 14th, November 2012
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Thursday 5th January 2012.
filed on: 5th, January 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 3rd January 2012
filed on: 3rd, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd January 2012
filed on: 3rd, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd January 2012.
filed on: 3rd, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 3rd January 2012.
filed on: 3rd, January 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd January 2012
filed on: 3rd, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 3rd January 2012 from Freshney Green Primary Care Centre Sorrel Road Grimsby N E Lincs DN34 4GB
filed on: 3rd, January 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st October 2011
filed on: 4th, November 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st October 2010
filed on: 11th, November 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 7th, September 2010
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 18th November 2009 from 59 Cromwell Road Grimsby North East Lincolnshire DN31 2DN
filed on: 18th, November 2009
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, November 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st October 2009
filed on: 17th, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Friday 6th November 2009 director's details were changed
filed on: 16th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 6th November 2009 director's details were changed
filed on: 16th, November 2009
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, November 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 6th, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Monday 29th December 2008 - Annual return with full member list
filed on: 29th, December 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 14th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 14th, December 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wednesday 31st October 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, December 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 31st October 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, December 2007
|
capital |
Free Download
(2 pages)
|
288b |
On Monday 19th November 2007 Director resigned
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 19th November 2007 New secretary appointed;new director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 19th November 2007 Secretary resigned
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 19th November 2007 New director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 19th November 2007 New secretary appointed;new director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 19th, November 2007
|
address |
Free Download
(1 page)
|
288a |
On Monday 19th November 2007 New director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 19th November 2007 Secretary resigned
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 19th, November 2007
|
address |
Free Download
(1 page)
|
288b |
On Monday 19th November 2007 Director resigned
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2007
|
incorporation |
Free Download
(13 pages)
|