TM01 |
Director's appointment terminated on 2023/07/24
filed on: 3rd, August 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 13th, July 2023
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 13th, July 2023
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2023/06/13.
filed on: 6th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/06/12
filed on: 15th, June 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2022/09/15 director's details were changed
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/06/13 director's details were changed
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2022/09/30. Originally it was 2022/03/31
filed on: 6th, June 2022
|
accounts |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 3rd, February 2022
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 3rd, February 2022
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2021/04/06.
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/06.
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/26
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 22nd, March 2021
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 22nd, March 2021
|
accounts |
Free Download
(40 pages)
|
TM01 |
Director's appointment terminated on 2020/12/05
filed on: 26th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/25.
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/05/29
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/23.
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/10
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/03/31
filed on: 31st, December 2019
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2019/05/17.
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/29
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/25
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/20.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/20.
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/20.
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 20th, December 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2018/12/18
filed on: 19th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/10
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/10.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/15.
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/04 director's details were changed
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/04 director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/05/15
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/15
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2017/12/31
filed on: 28th, February 2018
|
accounts |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England at an unknown date to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Munro House Portsmouth Road Cobham KT11 1TF England on 2018/02/22 to 1 Suffolk Way Sevenoaks Kent TN13 1YL
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 29 Waterloo Road Wolverhampton WV1 4DJ United Kingdom at an unknown date to 1 Suffolk Way Sevenoaks Kent TN13 1YL
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/12
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/31.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 7th, February 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/31
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/31
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/31.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/31.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/31.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Slingsby Place St Martins Courtyard London WC2E 9AB England on 2018/02/07 to Munro House Portsmouth Road Cobham KT11 1TF
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/31
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, November 2017
|
resolution |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2017/11/09
filed on: 10th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/09
filed on: 10th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/09
filed on: 10th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/09.
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2017/12/31
filed on: 10th, November 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/09.
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Townend House 3rd Floor, Park Street Walsall WS1 1NS England on 2017/11/10 to 10 Slingsby Place St Martins Courtyard London WC2E 9AB
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/09.
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, September 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2016/10/31
filed on: 20th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Tameway Tower 48 Bridge Street Walsall West Midlands WS1 1JZ on 2016/11/30 to Townend House 3rd Floor, Park Street Walsall WS1 1NS
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 24th, May 2016
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2015/09/30
filed on: 5th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/08
filed on: 21st, September 2015
|
annual return |
Free Download
|
SH01 |
100000.00 GBP is the capital in company's statement on 2015/09/21
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 1st, July 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/08
filed on: 24th, September 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2014/09/24
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 3rd, April 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/08
filed on: 23rd, September 2013
|
annual return |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, September 2013
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2012/12/31
filed on: 19th, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/08
filed on: 8th, October 2012
|
annual return |
Free Download
(7 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
filed on: 5th, October 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 7th, June 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/08
filed on: 4th, October 2011
|
annual return |
Free Download
(8 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, September 2011
|
address |
Free Download
(1 page)
|
CH03 |
On 2011/09/08 secretary's details were changed
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/09/08 director's details were changed
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 29th, September 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2011/01/24 director's details were changed
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2011/04/28, company appointed a new person to the position of a secretary
filed on: 28th, April 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2011/04/28
filed on: 28th, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 21st, April 2011
|
accounts |
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, November 2010
|
incorporation |
Free Download
(15 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2010/10/01
filed on: 20th, October 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, October 2010
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/08
filed on: 7th, October 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2010/02/05 from , Regent House Bath Avenue, Wolverhampton, WV1 4EG, United Kingdom
filed on: 5th, February 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/01/18.
filed on: 18th, January 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2010/01/18, company appointed a new person to the position of a secretary
filed on: 18th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/18.
filed on: 18th, January 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/09/30
filed on: 11th, January 2010
|
accounts |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2009/10/01
filed on: 14th, December 2009
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, September 2009
|
incorporation |
Free Download
(13 pages)
|