AA |
Accounts for a small company made up to 2023-05-31
filed on: 29th, January 2024
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2022-05-31
filed on: 22nd, March 2023
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2022-12-13
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-16
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-16
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-03-16
filed on: 28th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-16
filed on: 28th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-16
filed on: 28th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-05-31
filed on: 7th, February 2022
|
accounts |
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 7th, February 2022
|
accounts |
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 7th, February 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 7th, February 2022
|
other |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-20
filed on: 2nd, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to Parkhill Business Centre Padiham Road Burnley BB12 6TG on 2021-04-20
filed on: 20th, April 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094389000002, created on 2021-04-15
filed on: 19th, April 2021
|
mortgage |
Free Download
(66 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 19th, March 2021
|
accounts |
Free Download
(41 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-05-31
filed on: 19th, March 2021
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
filed on: 19th, March 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/20
filed on: 19th, March 2021
|
other |
Free Download
(3 pages)
|
CH01 |
On 2020-12-01 director's details were changed
filed on: 29th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-12-01
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-01
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 16th, December 2019
|
accounts |
Free Download
(39 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
filed on: 16th, December 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/19
filed on: 16th, December 2019
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-05-31
filed on: 16th, December 2019
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/18
filed on: 11th, December 2018
|
accounts |
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-05-31
filed on: 11th, December 2018
|
accounts |
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/18
filed on: 11th, December 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/18
filed on: 11th, December 2018
|
other |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Queens Court 24, Queen Street Manchester M2 5HX United Kingdom to 2nd Floor, 9 Portland Street Manchester M1 3BE on 2018-03-23
filed on: 23rd, March 2018
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2017-05-31
filed on: 18th, December 2017
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/17
filed on: 18th, December 2017
|
accounts |
Free Download
(30 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/17
filed on: 18th, December 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/17
filed on: 18th, December 2017
|
other |
Free Download
(1 page)
|
CH01 |
On 2017-12-06 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
|
gazette |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
filed on: 10th, January 2017
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
filed on: 10th, January 2017
|
accounts |
Free Download
(28 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2016-05-31
filed on: 10th, January 2017
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/16
filed on: 10th, January 2017
|
other |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-13 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-09-28
filed on: 30th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-28
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-03-31 to 2016-05-31
filed on: 17th, September 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed 247 home plan LIMITEDcertificate issued on 25/08/15
filed on: 25th, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 13th, July 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 094389000001, created on 2015-06-16
filed on: 17th, June 2015
|
mortgage |
Free Download
(28 pages)
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-03-31
filed on: 12th, May 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|