AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
|
accounts |
Free Download
(72 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th December 2022
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th December 2022.
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, September 2022
|
accounts |
Free Download
(71 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(24 pages)
|
TM02 |
Secretary appointment termination on Monday 6th December 2021
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 6th December 2021 - new secretary appointed
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd August 2021 director's details were changed
filed on: 16th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 11th, August 2021
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, August 2021
|
accounts |
Free Download
(69 pages)
|
AP01 |
New director appointment on Friday 30th July 2021.
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 19th July 2021
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, October 2020
|
accounts |
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 20th, October 2020
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, September 2020
|
accounts |
Free Download
(53 pages)
|
AUD |
Auditor's resignation
filed on: 14th, November 2019
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th August 2019
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th August 2019.
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(22 pages)
|
CH01 |
On Friday 3rd August 2018 director's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th July 2018.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, December 2017
|
accounts |
Free Download
(23 pages)
|
AP03 |
On Wednesday 12th July 2017 - new secretary appointed
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floork, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on Monday 9th January 2017
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th December 2016.
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th December 2016
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 28th December 2016
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 28th December 2016
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th December 2016.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th December 2016.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th December 2016
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th December 2016.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th December 2016.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(20 pages)
|
TM02 |
Secretary appointment termination on Thursday 15th September 2016
filed on: 16th, September 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 15th September 2016 - new secretary appointed
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th April 2016
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th August 2015
|
capital |
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Wednesday 31st December 2014
filed on: 15th, July 2015
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floork, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on Monday 2nd February 2015
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
AP03 |
On Friday 30th January 2015 - new secretary appointed
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 30th January 2015
filed on: 2nd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th December 2014
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th December 2014
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th December 2014
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th December 2014
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th December 2014
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, January 2015
|
resolution |
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2015 to Wednesday 31st December 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(3 pages)
|
AP04 |
On Thursday 4th December 2014 - new secretary appointed
filed on: 6th, January 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Woodleigh House Henshaw Works, Henshaw Lane Yeadon Leeds West Yorkshire LS19 7RZ to 3 Bunhill Row London EC1Y 8YZ on Tuesday 6th January 2015
filed on: 6th, January 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th December 2014.
filed on: 6th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 4th December 2014.
filed on: 6th, January 2015
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Wednesday 22nd May 2013
filed on: 17th, December 2014
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 3rd August 2014 with full list of members
filed on: 7th, August 2014
|
annual return |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 3rd August 2013 with full list of members
filed on: 27th, August 2013
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 31st October 2012 with full list of members
filed on: 21st, March 2013
|
annual return |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Monday 30th September 2013. Originally it was Saturday 31st August 2013
filed on: 20th, March 2013
|
accounts |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 4th August 2012
filed on: 27th, February 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 16th October 2012.
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th October 2012.
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th October 2012.
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th August 2012.
filed on: 15th, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th August 2012.
filed on: 15th, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th August 2012
filed on: 15th, August 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 15th August 2012 from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 15th, August 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, August 2012
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|