AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 9th, October 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
2023/07/14 - the day director's appointment was terminated
filed on: 14th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/13.
filed on: 13th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 6th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 28th, September 2021
|
accounts |
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 6th, October 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 6th, October 2020
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 6th, October 2020
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 6th, October 2020
|
accounts |
Free Download
(39 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 2nd, October 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 25th, October 2018
|
accounts |
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, August 2017
|
resolution |
Free Download
(40 pages)
|
MR04 |
Charge 087452590002 satisfaction in full.
filed on: 2nd, August 2017
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/07/26. New Address: 2 Penman Way Grove Park, Enderby Leicester LE19 1st. Previous address: 375 Carmarthen Road Cwmbwrla Swansea SA5 8LW
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/07/01 - the day director's appointment was terminated
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/01.
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/07/01 - the day director's appointment was terminated
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/07/01 - the day director's appointment was terminated
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/01.
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/07/01 - the day director's appointment was terminated
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/07/01 - the day director's appointment was terminated
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/07/01 - the day director's appointment was terminated
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/07/01 - the day director's appointment was terminated
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 11th, July 2017
|
auditors |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, July 2017
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, July 2017
|
resolution |
Free Download
(51 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 29th, June 2017
|
accounts |
Free Download
(33 pages)
|
MR04 |
Charge 087452590001 satisfaction in full.
filed on: 27th, June 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 29th, September 2016
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to 2015/10/23 with full list of members
filed on: 26th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
55000.00 GBP is the capital in company's statement on 2015/10/26
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 29th, July 2015
|
accounts |
Free Download
(25 pages)
|
AA01 |
Accounting reference date changed from 2014/10/31 to 2014/12/31
filed on: 24th, March 2015
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087452590002, created on 2014/12/30
filed on: 7th, January 2015
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 087452590001, created on 2014/12/30
filed on: 7th, January 2015
|
mortgage |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2014/10/23 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
55000.00 GBP is the capital in company's statement on 2014/12/03
|
capital |
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, June 2014
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, April 2014
|
resolution |
Free Download
(51 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
55000.00 GBP is the capital in company's statement on 2014/03/21
filed on: 8th, April 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, April 2014
|
resolution |
Free Download
(1 page)
|
CH01 |
On 2013/11/21 director's details were changed
filed on: 29th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/11/21 director's details were changed
filed on: 29th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/11/21 director's details were changed
filed on: 29th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/11/21 director's details were changed
filed on: 29th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/29 from 375 Carmarthen Road Cwmwrla Swansea SA5 8LW United Kingdom
filed on: 29th, November 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/26.
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/26.
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/26.
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2013
|
incorporation |
Free Download
(54 pages)
|