(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 18th September 2023
filed on: 24th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th September 2023
filed on: 24th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 9th, January 2023
| accounts
|
Free Download
(45 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 26th, October 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 26th, October 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th June 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 6th, October 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, July 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, July 2021
| incorporation
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 231 Higher Lane Lymm Cheshire WA13 0RZ England on 28th June 2021 to 231 Higher Lane Lymm Cheshire
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AP03) On 24th June 2021, company appointed a new person to the position of a secretary
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Northern Assurance Building 9-21 Princess Street Manchester M2 4DN on 24th June 2021 to 231 Higher Lane Lymm Cheshire WA13 0RZ
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 15th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 9th September 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 9th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 21st December 2017
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st December 2017
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st December 2017
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, May 2018
| resolution
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 9th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th September 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th September 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th September 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th September 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th September 2013: 2.00 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th September 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1St Floor Northern Assurance Buildings 9 - 21 Princess Street Albert Square Manchester Lancs M2 4DN England on 26th September 2012
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, December 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 9th, September 2011
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|