(CS01) Confirmation statement with no updates 2023-12-29
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 14th, December 2023
| accounts
|
Free Download
(32 pages)
|
(MR04) Satisfaction of charge 093814390003 in full
filed on: 11th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093814390002 in full
filed on: 11th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 16th, June 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 16th, June 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-29
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 18th, January 2023
| accounts
|
Free Download
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 18th, January 2023
| accounts
|
Free Download
|
(AD01) Registered office address changed from 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG England to 1st Floor Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 2022-11-08
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 9th, June 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 9th, June 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-29
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 18th, December 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 18th, December 2021
| accounts
|
Free Download
(32 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 18th, December 2021
| accounts
|
Free Download
(15 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 29th, July 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-09
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-12-23
filed on: 23rd, December 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 20th, December 2020
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 20th, December 2020
| accounts
|
Free Download
(33 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 12th, October 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 12th, October 2020
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 9th, March 2020
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 9th, March 2020
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 2020-01-09
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 30th, July 2019
| other
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-07-19
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-19
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 15th, July 2019
| other
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-29
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-09
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 4th, January 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2018-09-17
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 13th, September 2018
| other
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 13th, September 2018
| other
|
Free Download
|
(TM01) Director appointment termination date: 2018-06-29
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on 2018-04-09
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-09
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 12th, January 2018
| accounts
|
Free Download
(13 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 19th, June 2017
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 19th, June 2017
| other
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 10th, April 2017
| accounts
|
Free Download
(17 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-09
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 093814390003, created on 2016-12-09
filed on: 20th, December 2016
| mortgage
|
Free Download
(35 pages)
|
(AR01) Annual return made up to 2016-01-09 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England to 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG on 2015-11-15
filed on: 15th, November 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093814390002, created on 2015-11-03
filed on: 11th, November 2015
| mortgage
|
Free Download
(32 pages)
|
(MR04) Satisfaction of charge 093814390001 in full
filed on: 5th, November 2015
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ground Floor 14 New Wharf Road London N1 9RT United Kingdom to 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG on 2015-10-27
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-06-01
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, February 2015
| resolution
|
|
(MR01) Registration of charge 093814390001, created on 2015-02-06
filed on: 10th, February 2015
| mortgage
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 2015-01-15
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(40 pages)
|
(SH01) Statement of Capital on 2015-01-09: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2016-01-31 to 2016-03-31
filed on: 9th, January 2015
| accounts
|
Free Download
(1 page)
|