(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 14th, November 2023
| accounts
|
Free Download
(37 pages)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(37 pages)
|
(CH01) On 8th April 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 8th, April 2022
| accounts
|
Free Download
(34 pages)
|
(PSC04) Change to a person with significant control 8th April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106488440012, created on 23rd March 2022
filed on: 4th, April 2022
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th June 2021 to 31st December 2020
filed on: 9th, February 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 106488440011, created on 8th July 2021
filed on: 28th, July 2021
| mortgage
|
Free Download
(31 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 19th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(33 pages)
|
(CH01) On 2nd May 2019 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd May 2019
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd May 2019. New Address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Previous address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106488440010, created on 7th February 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(31 pages)
|
(AA) Full accounts for the period ending 30th June 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 1st March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st March 2018 to 30th June 2018
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 106488440007, created on 4th October 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 106488440006, created on 4th October 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 106488440009, created on 4th October 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 106488440008, created on 4th October 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 106488440001, created on 10th July 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 106488440005, created on 10th July 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 106488440002, created on 10th July 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 106488440004, created on 10th July 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 106488440003, created on 10th July 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(28 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2017
| incorporation
|
Free Download
(39 pages)
|