(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)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 089093650003 satisfaction in full.
filed on: 11th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089093650002 satisfaction in full.
filed on: 11th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 089093650002
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 089093650003
filed on: 6th, 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)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 20th, December 2022
| accounts
|
Free Download
(33 pages)
|
(AD01) New registered office address 1st Floor Rutherford House Warrington Road, Birchwood Warrington WA3 6ZH. Change occurred on Friday 16th September 2022. Company's previous address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG England.
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(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)
|
(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)
|
(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 Wednesday 31st March 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(10 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)
|
(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)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 23rd December 2020
filed on: 23rd, December 2020
| resolution
|
Free Download
(3 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 Sunday 31st March 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 6th, February 2020
| accounts
|
Free Download
(36 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)
|
(AP01) New director appointment on Friday 19th July 2019.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 19th July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 16th, July 2019
| other
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 29th May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(16 pages)
|
(AP01) New director appointment on Monday 17th September 2018.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 13th, September 2018
| other
|
Free Download
(3 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
(1 page)
|
(TM01) Director's appointment was terminated on Friday 29th June 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG. Change occurred on Monday 9th April 2018. Company's previous address: 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 29th, June 2017
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(21 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 19th, June 2017
| other
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 19th, June 2017
| other
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/16
filed on: 29th, December 2016
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/16
filed on: 29th, December 2016
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089093650003, created on Friday 9th December 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(51 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th February 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG. Change occurred on Sunday 15th November 2015. Company's previous address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England.
filed on: 15th, November 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089093650002, created on Tuesday 3rd November 2015
filed on: 11th, November 2015
| mortgage
|
Free Download
(42 pages)
|
(MR04) Charge 089093650001 satisfaction in full.
filed on: 5th, November 2015
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. Change occurred on Tuesday 27th October 2015. Company's previous address: Ground Floor 14 New Wharf Road London N1 9RT.
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st June 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 39615.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
(AP01) New director appointment on Thursday 15th January 2015.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor 14 New Wharf Road London N1 9RT. Change occurred on Tuesday 14th October 2014. Company's previous address: 73 New Bond Street London W1S 1RS England.
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089093650001
filed on: 1st, July 2014
| mortgage
|
Free Download
(32 pages)
|
(SH01) 39615.00 GBP is the capital in company's statement on Friday 14th March 2014
filed on: 26th, March 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 28th February 2015
filed on: 21st, March 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 21st March 2014.
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 26th February 2014 from 73 New Bond Street London W1S 1SN England
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 26th February 2014 from 98 New Bond Street London W1S 1SN United Kingdom
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, February 2014
| incorporation
|
|