(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, September 2023
| accounts
|
Free Download
(56 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on November 2, 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 2, 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 2, 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 2, 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 2, 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 2, 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 2, 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 2, 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 2, 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hurn View House 5 Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6EW. Change occurred on November 9, 2022. Company's previous address: Unit 11 Mercury Park, Mercury Way Urmston Manchester M41 7LY England.
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on October 3, 2019: 162.00 GBP
filed on: 28th, October 2022
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address Unit 11 Mercury Park, Mercury Way Urmston Manchester M41 7LY. Change occurred on September 7, 2022. Company's previous address: Pembroke House Carrington Business Park Manchester Road Carrington Manchester M31 4DD.
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 16th, October 2019
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 3, 2019 - 152.00 GBP
filed on: 16th, October 2019
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 16th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) On November 16, 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 3, 2017: 278.00 GBP
filed on: 8th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(19 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on June 7, 2017 - 276.00 GBP
filed on: 3rd, October 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, October 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 3rd, October 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, August 2017
| resolution
|
Free Download
(19 pages)
|
(AA) Small company accounts for the period up to December 31, 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(11 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to December 31, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2012
filed on: 14th, February 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to December 31, 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2011
filed on: 30th, January 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to December 31, 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(8 pages)
|
(AP01) On May 20, 2011 new director was appointed.
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to December 31, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2009
filed on: 24th, February 2010
| annual return
|
Free Download
(9 pages)
|
(CH01) On November 15, 2009 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 15, 2009 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 15, 2009 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 15, 2009 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2008
filed on: 28th, July 2009
| accounts
|
Free Download
(7 pages)
|
(288b) On June 17, 2009 Appointment terminated director and secretary
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to December 23, 2008 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 16/01/08 from: 19 curzon road, poynton stockport cheshire SK12 1YE
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 16th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 16th, January 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/08 from: 19 curzon road, poynton stockport cheshire SK12 1YE
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2007
| incorporation
|
Free Download
(20 pages)
|