AA |
Group of companies' accounts made up to Friday 31st March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 9th, September 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, January 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(23 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 23rd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
190311.25 GBP is the capital in company's statement on Tuesday 23rd February 2016
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 26th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
190311.25 GBP is the capital in company's statement on Thursday 26th February 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 5th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
190311.75 GBP is the capital in company's statement on Wednesday 5th March 2014
|
capital |
|
AD01 |
Change of registered office on Friday 14th February 2014 from C/O C/O Hilco Uk 7 River Court Brig House Business Village Brig House Road Middlesbrough TS2 1RT United Kingdom
filed on: 14th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, October 2013
|
capital |
Free Download
(2 pages)
|
SH01 |
190311.25 GBP is the capital in company's statement on Monday 30th September 2013
filed on: 11th, October 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, October 2013
|
resolution |
|
AP01 |
New director appointment on Monday 7th October 2013.
filed on: 7th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2013
filed on: 7th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st January 2013
filed on: 26th, February 2013
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Friday 1st February 2013 secretary's details were changed
filed on: 26th, February 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Monday 31st December 2012
filed on: 26th, February 2013
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 5th, November 2012
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on Tuesday 30th October 2012.
filed on: 30th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st January 2012
filed on: 14th, March 2012
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Tuesday 10th January 2012) of a secretary
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 5th January 2012 from Talbot House 17 Church Street Rickmansworth Hertfordshire WD3 1DE
filed on: 5th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2010
filed on: 3rd, January 2012
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th July 2011
filed on: 6th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th July 2011.
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th June 2011
filed on: 20th, June 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 20th June 2011
filed on: 20th, June 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st January 2011
filed on: 25th, March 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2009
filed on: 17th, September 2010
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2010
filed on: 10th, February 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Accounts for a medium company for the period ending on Wednesday 31st December 2008
filed on: 16th, July 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to Monday 16th February 2009 - Annual return with full member list
filed on: 16th, February 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a medium company for the period ending on Monday 31st December 2007
filed on: 1st, October 2008
|
accounts |
Free Download
(12 pages)
|
363a |
Period up to Wednesday 19th March 2008 - Annual return with full member list
filed on: 19th, March 2008
|
annual return |
Free Download
(6 pages)
|
123 |
Nc inc already adjusted 09/11/07
filed on: 25th, February 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 25th, February 2008
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, February 2008
|
resolution |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, February 2008
|
resolution |
|
122 |
S-div
filed on: 25th, February 2008
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 7th, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 7th, January 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/07 from: regina house 124 finchley road london NW3 5JS
filed on: 20th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/07 from: regina house 124 finchley road london NW3 5JS
filed on: 20th, June 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2007
|
incorporation |
Free Download
(17 pages)
|