AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, December 2023
|
accounts |
Free Download
(84 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, December 2022
|
accounts |
Free Download
(93 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 13th, December 2021
|
accounts |
Free Download
(92 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 6th, October 2020
|
accounts |
Free Download
(92 pages)
|
TM02 |
Secretary appointment termination on January 31, 2020
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On January 31, 2020 - new secretary appointed
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 3rd, October 2019
|
accounts |
Free Download
(79 pages)
|
TM01 |
Director appointment termination date: April 5, 2019
filed on: 10th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 15th, October 2018
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(18 pages)
|
AP01 |
On October 16, 2017 new director was appointed.
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2017
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 31, 2017
filed on: 13th, August 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On July 31, 2017 - new secretary appointed
filed on: 13th, August 2017
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 18th, July 2017
|
accounts |
Free Download
(68 pages)
|
AD04 |
Registers new location: Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG.
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to April 10, 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 20, 2016: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to April 10, 2015 with full list of members
filed on: 8th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on October 31, 2014
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On October 31, 2014 - new secretary appointed
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 7, 2014. Old Address: Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester Lancashire M26 1GG
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 10, 2014 with full list of members
filed on: 7th, May 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
On February 1, 2014 new director was appointed.
filed on: 1st, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2014 new director was appointed.
filed on: 1st, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2014
filed on: 31st, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2013
filed on: 14th, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to April 10, 2013 with full list of members
filed on: 30th, April 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On April 30, 2013 director's details were changed
filed on: 30th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 30, 2013 director's details were changed
filed on: 30th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 30, 2013 director's details were changed
filed on: 30th, April 2013
|
officers |
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 5 Chancery Lane Clifford's Inn London EC4A 1BL
filed on: 30th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 7th, December 2012
|
accounts |
Free Download
(18 pages)
|
AP03 |
On November 20, 2012 - new secretary appointed
filed on: 20th, November 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to March 31, 2012
filed on: 24th, October 2012
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 26, 2012
filed on: 26th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 23rd, December 2011
|
accounts |
Free Download
(6 pages)
|
AP01 |
On December 16, 2011 new director was appointed.
filed on: 16th, December 2011
|
officers |
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, December 2011
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 12, 2011
filed on: 12th, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 12, 2011
filed on: 12th, December 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On December 12, 2011 - new secretary appointed
filed on: 12th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 12, 2011 new director was appointed.
filed on: 12th, December 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to April 30, 2012
filed on: 12th, December 2011
|
accounts |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, December 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On December 12, 2011 new director was appointed.
filed on: 12th, December 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 12, 2011. Old Address: Litherland Town Hall Health Centre, Hatton Hill Road Litherland, Liverpool Merseyside L21 9JN
filed on: 12th, December 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 10, 2011
filed on: 9th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, March 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 10, 2010 with full list of members
filed on: 4th, August 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On April 10, 2010 director's details were changed
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to May 26, 2009
filed on: 26th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 13th, August 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to May 2, 2008
filed on: 2nd, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 22nd, June 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 22nd, June 2007
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/05/07
filed on: 21st, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/05/07
filed on: 21st, April 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on April 10, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, April 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on April 10, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, April 2007
|
capital |
Free Download
(2 pages)
|
288a |
On April 21, 2007 New secretary appointed
filed on: 21st, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 21, 2007 New director appointed
filed on: 21st, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 21, 2007 New secretary appointed
filed on: 21st, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 21, 2007 New director appointed
filed on: 21st, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On April 13, 2007 Secretary resigned
filed on: 13th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 13, 2007 Secretary resigned
filed on: 13th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 13, 2007 Director resigned
filed on: 13th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 13, 2007 Director resigned
filed on: 13th, April 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
|
incorporation |
Free Download
(9 pages)
|