AA |
Total exemption full accounts record for the accounting period up to 2024/07/29
filed on: 3rd, April 2025
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2025/02/24
filed on: 25th, February 2025
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2025/02/24.
filed on: 25th, February 2025
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/10/03
filed on: 3rd, October 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/07/29
filed on: 24th, June 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/29
filed on: 2nd, February 2024
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/10/03
filed on: 3rd, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2022/07/29
filed on: 28th, July 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England on 2023/02/01 to 2nd Floor 9 Portland Street Manchester M1 3BE
filed on: 1st, February 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/10/28
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022/10/28
filed on: 8th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/28.
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Quays Reach 16 Carolina Way Salford M50 2ZY England on 2022/11/01 to 4 Raleigh House Admirals Way London Canary Wharf E14 9SN
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/10/28
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/10/28
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/21
filed on: 25th, October 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/07/31
filed on: 25th, October 2022
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
filed on: 25th, October 2022
|
accounts |
Free Download
(30 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
filed on: 25th, October 2022
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/05
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2021/07/30
filed on: 29th, July 2022
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/11/24
filed on: 30th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/05
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/12/18 director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/07/20
filed on: 13th, July 2021
|
accounts |
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/07/31
filed on: 13th, July 2021
|
accounts |
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
filed on: 13th, July 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/20
filed on: 13th, July 2021
|
other |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/04/07.
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/20
filed on: 10th, May 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
filed on: 10th, May 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/07/31
filed on: 30th, December 2020
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
filed on: 30th, December 2020
|
accounts |
Free Download
(28 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
filed on: 30th, December 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/19
filed on: 30th, December 2020
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/11/12
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/10/02
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/05
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 6th, February 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018/06/01
filed on: 22nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/05
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019/10/02
filed on: 18th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/09/27
filed on: 15th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 14th, May 2019
|
accounts |
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control 2018/06/01
filed on: 5th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/05
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/08/23
filed on: 23rd, August 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/08/23.
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/31
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/07/25
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/12
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/07/03
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/07/03
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom on 2017/12/04 to Quays Reach 16 Carolina Way Salford M50 2ZY
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/10/25
filed on: 25th, October 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 13th, July 2017
|
incorporation |
Free Download
(13 pages)
|