(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 12th, March 2024
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, February 2024
| accounts
|
Free Download
(38 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Jan 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, November 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, November 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 19th, October 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Jan 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Mar 2023 to Sat, 31st Dec 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 15th Dec 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Dec 2022 new director was appointed.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 15th Dec 2022, company appointed a new person to the position of a secretary
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 31st Oct 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 31st Oct 2022 new director was appointed.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Oct 2022
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 31st Oct 2022 new director was appointed.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Oct 2022
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 31st Oct 2022 new director was appointed.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 31st Oct 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 31st Oct 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 31st Oct 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 31st Oct 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA England on Mon, 7th Nov 2022 to C/O Diversified Communications the Brinell Building, 30 Station Street Brighton East Sussex BN1 4RB
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075227710001, created on Tue, 19th Jan 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Ground Floor Maclaren House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP on Fri, 26th May 2017 to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jan 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Jan 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 6th Feb 2015: 400.00 GBP
capital
|
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Jan 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Feb 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Feb 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Thu, 31st May 2012
filed on: 23rd, April 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(8 pages)
|