(CS01) Confirmation statement with updates Sun, 26th Nov 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 4th, October 2022
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Fri, 26th Nov 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 094313030003, created on Wed, 24th Jun 2020
filed on: 29th, June 2020
| mortgage
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 21st, November 2018
| accounts
|
Free Download
(45 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(10 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 5th, October 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 5th, October 2018
| other
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 12th Oct 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 12th Oct 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Manchester Hall 36 Bridge Street Manchester M3 3BT England on Mon, 20th Nov 2017 to Marshall House Huddersfield Road Elland W Yorkshire HX5 9BW
filed on: 20th, November 2017
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 28th Feb 2018 to Sun, 31st Dec 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 12th Oct 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(3 pages)
|
(AP03) On Thu, 12th Oct 2017, company appointed a new person to the position of a secretary
filed on: 20th, November 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Oct 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Oct 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 15th Mar 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 King Street Manchester M2 4LQ England on Wed, 28th Dec 2016 to Manchester Hall 36 Bridge Street Manchester M3 3BT
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094313030002, created on Thu, 19th May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 094313030001, created on Thu, 19th May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(48 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(27 pages)
|