(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(7 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, October 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
| accounts
|
Free Download
(35 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 12th, October 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, September 2023
| accounts
|
Free Download
(35 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, September 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th April 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 12th May 2021. New Address: 5 Blueberry Business Park Wallhead Road Rochdale OL16 5DB. Previous address: 5 Blueberry Business Park Wallhead Road Rochdale Lancs OL16 5AF United Kingdom
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, December 2020
| incorporation
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 24th, December 2020
| resolution
|
Free Download
(3 pages)
|
(CH01) On 27th November 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 19th, November 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) 9th November 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th November 2020
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084804280002, created on 9th November 2020
filed on: 10th, November 2020
| mortgage
|
Free Download
(77 pages)
|
(MR04) Satisfaction of charge 084804280001 in full
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) 30th September 2020 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2020
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th April 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th April 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084804280001, created on 23rd January 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th April 2017
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 6th March 2017. New Address: 5 Blueberry Business Park Wallhead Road Rochdale Lancs OL16 5AF. Previous address: 5 Blueberry Business Park Wallhead Road Rochdae OL16 5AF
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th August 2016
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th April 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th April 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st December 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(7 pages)
|