(CS01) Confirmation statement with no updates 2023-09-26
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-09-26
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-11
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Change occurred at an unknown date. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-04-29
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-06-30
filed on: 1st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-08-11
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-06-30
filed on: 14th, June 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2021-04-29
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-11-09 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-06
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2019-12-31 (was 2020-06-30).
filed on: 22nd, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-11
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-10-15 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-09-30
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-30
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Change occurred at an unknown date. Company's previous address: 7th Floor 30 Market Street Huddersfield HD1 2HG.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-11
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES at an unknown date
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-08-11
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 6th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-08-11
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-08-11
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-06-29
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 1st, March 2016
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2014-12-31
filed on: 4th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-11
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution
filed on: 5th, June 2015
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 5th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(MR01) Registration of charge 066033950002, created on 2015-05-14
filed on: 19th, May 2015
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 066033950003, created on 2015-05-14
filed on: 19th, May 2015
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 066033950001, created on 2015-05-14
filed on: 15th, May 2015
| mortgage
|
Free Download
(57 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-11
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2013-12-31
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-11
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 11th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-11
filed on: 11th, September 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 27th, July 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011-11-04 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-11-04 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-11
filed on: 25th, October 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Small company accounts for the period up to 2010-12-31
filed on: 17th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Hattersely House 1 Hattersley Court Ormskirk Lancashire L39 2XG on 2010-12-15
filed on: 15th, December 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-11
filed on: 29th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AD02) Register inspection address has been changed
filed on: 29th, September 2010
| address
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 29th, September 2010
| address
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2009-12-31
filed on: 10th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2010-04-30 to 2009-12-31
filed on: 17th, February 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 30/04/2009
filed on: 14th, September 2009
| accounts
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 1st, September 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-09-01 - Annual return with full member list
filed on: 1st, September 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On 2008-12-02 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/10/2008 from summerbeck house whinney lane lund house green harrogate north yorkshire HG3 1QF united kingdom
filed on: 31st, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, May 2008
| incorporation
|
Free Download
(12 pages)
|