(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 25th, January 2024
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, January 2024
| accounts
|
Free Download
(43 pages)
|
(SH01) Capital declared on December 7, 2023: 3.00 GBP
filed on: 22nd, December 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 24, 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 17th, February 2023
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 17th, February 2023
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, February 2023
| accounts
|
Free Download
(42 pages)
|
(TM01) Director appointment termination date: December 31, 2022
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 30, 2022: 2.00 GBP
filed on: 8th, December 2022
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 31, 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 8th, January 2022
| incorporation
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, December 2021
| resolution
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2022 to December 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On November 12, 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 12, 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 12, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 12, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 12, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(23 pages)
|
(AP01) On October 5, 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 17, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 17, 2020 new director was appointed.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 17, 2020 new director was appointed.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105241970005, created on March 10, 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: July 18, 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 105241970004, created on July 18, 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(55 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 28, 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 28, 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(19 pages)
|
(CH01) On May 24, 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 20, 2018
filed on: 20th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, March 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105241970003, created on March 1, 2018
filed on: 5th, March 2018
| mortgage
|
Free Download
(54 pages)
|
(AD03) Registered inspection location new location: One St. Peters Square Manchester M2 3DE.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 26, 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 26, 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On October 26, 2017 new director was appointed.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, June 2017
| incorporation
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Coopers Bridge Braziers Lane Winkfield Bracknell Berkshire RG42 6NS on May 11, 2017
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of alteration of Articles of Association
filed on: 11th, April 2017
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105241970002, created on March 31, 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 105241970001, created on March 9, 2017
filed on: 16th, March 2017
| mortgage
|
Free Download
(64 pages)
|
(AP01) On March 9, 2017 new director was appointed.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 9, 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 9, 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 8, 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 8, 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 8, 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 8, 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 8, 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to One St Peter's Square Manchester M2 3DE on February 20, 2017
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2016
| incorporation
|
Free Download
(24 pages)
|