AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 15th, October 2023
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, October 2023
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, December 2022
|
accounts |
Free Download
(45 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2022 to December 31, 2021
filed on: 3rd, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(32 pages)
|
AD04 |
Registers new location: Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ.
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ. Change occurred on August 25, 2021. Company's previous address: Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH.
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, February 2021
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, February 2021
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts data made up to January 31, 2019
filed on: 23rd, July 2019
|
accounts |
Free Download
(33 pages)
|
AA |
Full accounts data made up to January 31, 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(33 pages)
|
AD03 |
Registered inspection location new location: George Green Llp 195 High Street Cradley Heath B64 5HW.
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2017
filed on: 8th, November 2017
|
accounts |
Free Download
(37 pages)
|
AA |
Full accounts data made up to January 31, 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 26th, February 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 26, 2016: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to January 31, 2015
filed on: 3rd, February 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 27th, January 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to January 31, 2014
filed on: 1st, October 2014
|
accounts |
Free Download
(21 pages)
|
AD01 |
Company moved to new address on June 12, 2014. Old Address: Olive House Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH England
filed on: 12th, June 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 3, 2014. Old Address: Olive House - Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH
filed on: 3rd, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 19th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 19, 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to January 31, 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 22nd, February 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 4, 2013. Old Address: Olive House Kings Square High Wycombe Buckinghamshire HP11 1RX United Kingdom
filed on: 4th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to January 31, 2012
filed on: 22nd, May 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on February 22, 2012. Old Address: Regus House Highbridge Oxford Road Uxbridge UB8 1HR England
filed on: 22nd, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2012
filed on: 20th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 3rd, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2011
filed on: 1st, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 25th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2010
filed on: 1st, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 10th, November 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to February 17, 2009 - Annual return with full member list
filed on: 17th, February 2009
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 16th, February 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/2009 from north mezzanine, monarch house victoria industrial estate victoria road north acton london W3 6UR england
filed on: 16th, February 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 26th, January 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to March 3, 2008 - Annual return with full member list
filed on: 3rd, March 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 01/03/2008 from north mezzanine, monarch house victoria industrial estate victoria road north acton london W3 6UR england
filed on: 1st, March 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/2008 from bradley foreman accountants 60 sparrows herne bushey herts WD23 1FY
filed on: 1st, March 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2007
filed on: 30th, September 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2007
filed on: 30th, September 2007
|
accounts |
Free Download
(7 pages)
|
363s |
Period up to March 6, 2007 - Annual return with full member list
filed on: 6th, March 2007
|
annual return |
Free Download
(8 pages)
|
363(287) |
Secretary resigned;director's particulars changed; Registered office changed on 06/03/07
|
annual return |
|
363s |
Period up to March 6, 2007 - Annual return with full member list
filed on: 6th, March 2007
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2006
filed on: 5th, December 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2006
filed on: 5th, December 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to February 10, 2006 - Annual return with full member list
filed on: 10th, February 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to February 10, 2006 - Annual return with full member list
filed on: 10th, February 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2005
filed on: 12th, October 2005
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2005
filed on: 12th, October 2005
|
accounts |
Free Download
(1 page)
|
363s |
Period up to September 30, 2005 - Annual return with full member list
filed on: 30th, September 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to September 30, 2005 - Annual return with full member list
filed on: 30th, September 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2004
filed on: 31st, August 2005
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/08/05 from: 8 paddock road london NW2 7DL
filed on: 31st, August 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/08/05 from: 8 paddock road london NW2 7DL
filed on: 31st, August 2005
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2004
filed on: 31st, August 2005
|
accounts |
Free Download
(2 pages)
|
363s |
Period up to February 5, 2004 - Annual return with full member list
filed on: 5th, February 2004
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to February 5, 2004 (Director's particulars changed;director resigned)
|
annual return |
|
363s |
Period up to February 5, 2004 - Annual return with full member list
filed on: 5th, February 2004
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to February 5, 2004 (Director's particulars changed;director resigned)
|
annual return |
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2003
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2003
|
incorporation |
Free Download
(16 pages)
|