(CS01) Confirmation statement with no updates December 15, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution
filed on: 18th, May 2023
| resolution
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 18th, April 2023
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 6th, April 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 6th, April 2023
| other
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099180390003, created on March 29, 2023
filed on: 31st, March 2023
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with updates December 15, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, December 2021
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, December 2021
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Central Park Ohio Avenue Salford M50 2GT. Change occurred on December 22, 2021. Company's previous address: 7 Peel Hill Preston New Road Blackpool Lancashire FY4 5JP United Kingdom.
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On December 20, 2021 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 20, 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 20, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 20, 2021 new director was appointed.
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 20, 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 20, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 20, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 1, 2016
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 15, 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 15, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 15, 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates December 15, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to December 31, 2016 (was March 31, 2017).
filed on: 9th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099180390002, created on June 13, 2016
filed on: 14th, June 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 099180390001, created on March 21, 2016
filed on: 21st, March 2016
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on December 16, 2015: 2.00 GBP
capital
|
|