(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 9th, April 2024
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 9th, April 2024
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, April 2024
| accounts
|
Free Download
(40 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, March 2024
| accounts
|
Free Download
(40 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 23rd, March 2024
| other
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 13th, January 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 31st October 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 30th July 2021 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110422500001, created on 26th August 2022
filed on: 6th, September 2022
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 9th February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 17th December 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th May 2019
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd December 2021. New Address: Fifth Floor West Wing, Bridgewater Place Water Lane Leeds LS11 5DR. Previous address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th December 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 17th December 2021 - the day secretary's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 17th December 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 14th June 2021
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 14th June 2021
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 1st July 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st July 2021. New Address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th April 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(17 pages)
|
(TM01) 18th November 2020 - the day director's appointment was terminated
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st May 2019 - the day director's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st May 2019 - the day director's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 20th July 2018
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd April 2018
filed on: 23rd, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period shortened from 30th November 2018 to 30th April 2018
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, November 2017
| incorporation
|
Free Download
(41 pages)
|