AP01 |
New director appointment on 2023/12/07.
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/12/07.
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/12/07
filed on: 5th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/12/07
filed on: 5th, January 2024
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 4th, December 2023
|
accounts |
Free Download
(59 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 4th, December 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 4th, December 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 4th, December 2023
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, July 2023
|
resolution |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 7th, December 2022
|
accounts |
Free Download
(58 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 7th, December 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 7th, December 2022
|
accounts |
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 7th, December 2022
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 3rd, November 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 3rd, November 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 3rd, November 2021
|
accounts |
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 3rd, November 2021
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 15th, January 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 15th, January 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 15th, January 2021
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 15th, January 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 30th, September 2019
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2019/09/17
filed on: 23rd, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/17.
filed on: 23rd, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/12
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/12.
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2019/05/07, company appointed a new person to the position of a secretary
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/05/07
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 093608690003, created on 2019/01/10
filed on: 10th, January 2019
|
mortgage |
Free Download
(47 pages)
|
TM01 |
Director's appointment terminated on 2018/10/31
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/31
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/31
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/31
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/31
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 093608690002 satisfaction in full.
filed on: 3rd, November 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093608690001 satisfaction in full.
filed on: 3rd, November 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 17th, July 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 16th, October 2017
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2016/12/02 director's details were changed
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093608690002, created on 2016/12/07
filed on: 8th, December 2016
|
mortgage |
Free Download
(44 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 23rd, September 2016
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2016/08/02.
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/08/02.
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/18
filed on: 15th, January 2016
|
annual return |
Free Download
(7 pages)
|
CH03 |
On 2016/01/14 secretary's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016/01/14 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/01/14 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/08.
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/12/31
filed on: 6th, May 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 6th, May 2015
|
officers |
Free Download
|
AD01 |
Change of registered address from 115 Colmore Row Birmingham B3 3AL United Kingdom on 2015/05/06 to National Exhibition Centre Birmingham West Midlands B40 1NT
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/12.
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093608690001
filed on: 26th, January 2015
|
mortgage |
Free Download
(38 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2014
|
incorporation |
Free Download
(46 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/18
|
capital |
|