AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 14th, December 2023
|
accounts |
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 20th, December 2022
|
accounts |
Free Download
(33 pages)
|
AD01 |
Registered office address changed from 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG England to 1st Floor Rutherford House Warrington Road, Birchwood Warrington WA3 6ZH on September 16, 2022
filed on: 16th, September 2022
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 18th, December 2021
|
accounts |
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 18th, December 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 20th, December 2020
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 28, 2020 new director was appointed.
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 28, 2020 new director was appointed.
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 6th, February 2020
|
accounts |
Free Download
(36 pages)
|
AP01 |
On July 19, 2019 new director was appointed.
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 19, 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 29, 2019
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(17 pages)
|
AP01 |
On September 17, 2018 new director was appointed.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 29, 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10th Floor 1 City Albert Street Eccles Manchester M30 0BG England to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on April 9, 2018
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England to 10th Floor 1 City Albert Street Eccles Manchester M30 0BG on April 9, 2018
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 29th, June 2017
|
accounts |
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: March 31, 2016
filed on: 11th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 17, 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 22, 2016: 700.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Suite 14 70 Churchill Square Kings Hill Kent ME19 4YU to 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG on October 27, 2015
filed on: 27th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2015
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 17, 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, February 2015
|
resolution |
|
AP01 |
On February 6, 2015 new director was appointed.
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 6, 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 6, 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 6, 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 6, 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 6, 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On February 6, 2015 new director was appointed.
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 6, 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On February 6, 2015 new director was appointed.
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 3rd, January 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to February 17, 2014 with full list of members
filed on: 2nd, April 2014
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on April 2, 2014: 700.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to March 31, 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to February 17, 2013 with full list of members
filed on: 8th, March 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to March 31, 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(19 pages)
|
AP01 |
On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2012 with full list of members
filed on: 2nd, March 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
On March 1, 2012 new director was appointed.
filed on: 1st, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2012 new director was appointed.
filed on: 1st, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(19 pages)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 19, 2012. Old Address: Suite 4 70 Churchill Square Kings Hill West Malling Kent ME19 4YU
filed on: 19th, January 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 11, 2011. Old Address: Milverton 116 High Street West Malling Kent ME19 6NE
filed on: 11th, April 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2011 with full list of members
filed on: 5th, April 2011
|
annual return |
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 1st, November 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 15th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 15th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 15th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2010 with full list of members
filed on: 15th, March 2010
|
annual return |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to March 31, 2010
filed on: 26th, February 2010
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, July 2009
|
incorporation |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, May 2009
|
resolution |
Free Download
(1 page)
|
122 |
S-div
filed on: 28th, March 2009
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/2009 from vertex law (co secretarial) LIMITED 23 kings hill avenue kings hill west malling kent ME19 4UA
filed on: 27th, March 2009
|
address |
Free Download
(1 page)
|
288a |
On March 27, 2009 Director appointed
filed on: 27th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On March 27, 2009 Director appointed
filed on: 27th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On March 27, 2009 Director appointed
filed on: 27th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On March 27, 2009 Appointment terminated director
filed on: 27th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2009
|
incorporation |
Free Download
(18 pages)
|