AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 6th, February 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/01
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 076538470001 satisfaction in full.
filed on: 2nd, February 2023
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 076538470001
filed on: 1st, February 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 6th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/01
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 22nd, February 2022
|
accounts |
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 22nd, February 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/04/30
filed on: 22nd, February 2022
|
accounts |
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 22nd, February 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 4th, February 2022
|
accounts |
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 4th, February 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/01
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/04/30
filed on: 14th, May 2021
|
accounts |
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 13th, May 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 13th, May 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 23rd, April 2021
|
accounts |
Free Download
(38 pages)
|
AA01 |
Accounting reference date changed from 2019/12/31 to 2020/04/30
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/01
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 10th, October 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/01
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/03/01 - the day director's appointment was terminated
filed on: 13th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/03/01 - the day director's appointment was terminated
filed on: 13th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 5th, October 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/01
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 7th, October 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017/06/01
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2015/12/31
filed on: 11th, October 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2015/10/01 director's details were changed
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/01 with full list of members
filed on: 3rd, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 14th, October 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/07/22. New Address: Waterloo House Unit 27 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF. Previous address: Field House Station Approach Harlow Essex CM20 2EW
filed on: 22nd, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/01 with full list of members
filed on: 22nd, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/22
|
capital |
|
MR01 |
Registration of charge 076538470001, created on 2014/12/30
filed on: 31st, December 2014
|
mortgage |
Free Download
(25 pages)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 28th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/06/01 with full list of members
filed on: 9th, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/09
|
capital |
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 7th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/06/01 with full list of members
filed on: 4th, June 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2012/07/11 director's details were changed
filed on: 3rd, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2011/12/31
filed on: 3rd, October 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 19th, September 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/01 with full list of members
filed on: 26th, June 2012
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, August 2011
|
resolution |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2011/08/17.
filed on: 17th, August 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/08/17 from 2 Castilian Street Northampton Northamptonshire NN1 1JX
filed on: 17th, August 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/08/17.
filed on: 17th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/07/25.
filed on: 25th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/07/25.
filed on: 25th, July 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
2011/07/25 - the day director's appointment was terminated
filed on: 25th, July 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2011
|
incorporation |
Free Download
(19 pages)
|