AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, December 2023
|
accounts |
Free Download
(84 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, December 2022
|
accounts |
Free Download
(93 pages)
|
TM01 |
6th June 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
6th June 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 13th, December 2021
|
accounts |
Free Download
(92 pages)
|
CH01 |
On 12th October 2021 director's details were changed
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 1st April 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th November 2020
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
31st January 2020 - the day secretary's appointment was terminated
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 14th August 2019
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
5th April 2019 - the day director's appointment was terminated
filed on: 10th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 9th October 2018
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
20th April 2018 - the day director's appointment was terminated
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
5th December 2017 - the day director's appointment was terminated
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 16th October 2017
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 31st July 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
31st July 2017 - the day secretary's appointment was terminated
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
31st July 2017 - the day director's appointment was terminated
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th May 2017
filed on: 25th, May 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
31st March 2017 - the day director's appointment was terminated
filed on: 25th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(22 pages)
|
AD04 |
Location of company register(s) has been changed to Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG at an unknown date
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th April 2016. New Address: Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG. Previous address: Wharton Green Bostock Road Winsford Cheshire CW7 3BD
filed on: 18th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd February 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(7 pages)
|
TM01 |
31st December 2015 - the day director's appointment was terminated
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(22 pages)
|
TM01 |
22nd May 2015 - the day director's appointment was terminated
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th April 2013 director's details were changed
filed on: 13th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th January 2014 director's details were changed
filed on: 13th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd February 2015 with full list of members
filed on: 13th, March 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th March 2015: 10000.01 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(23 pages)
|
AP03 |
New secretary appointment on 31st October 2014
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
31st October 2014 - the day secretary's appointment was terminated
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
3rd September 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd February 2014 with full list of members
filed on: 19th, March 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 19th March 2014: 10000.01 GBP
|
capital |
|
AP01 |
New director was appointed on 9th January 2014
filed on: 9th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th January 2014
filed on: 9th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(21 pages)
|
TM01 |
15th December 2013 - the day director's appointment was terminated
filed on: 15th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2013
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2013
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 8th, May 2013
|
auditors |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2013
filed on: 24th, April 2013
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 18th, April 2013
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, April 2013
|
address |
Free Download
(1 page)
|
TM02 |
17th April 2013 - the day secretary's appointment was terminated
filed on: 17th, April 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 17th, April 2013
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th April 2013
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
17th April 2013 - the day director's appointment was terminated
filed on: 17th, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
17th April 2013 - the day director's appointment was terminated
filed on: 17th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2013
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
17th April 2013 - the day director's appointment was terminated
filed on: 17th, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd February 2013 with full list of members
filed on: 25th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2012
filed on: 21st, January 2013
|
accounts |
Free Download
(21 pages)
|
TM01 |
18th May 2012 - the day director's appointment was terminated
filed on: 18th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2012
filed on: 27th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd February 2012 with full list of members
filed on: 28th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2011
filed on: 8th, November 2011
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 1st August 2010 director's details were changed
filed on: 26th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd February 2011 with full list of members
filed on: 25th, February 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 21st July 2010 director's details were changed
filed on: 27th, July 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th July 2010
filed on: 8th, July 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 21st May 2010
filed on: 21st, May 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st May 2010
filed on: 21st, May 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2010 to 30th June 2011
filed on: 18th, May 2010
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 28th February 2011 to 30th June 2010
filed on: 5th, May 2010
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th March 2010: 10000.01 GBP
filed on: 5th, May 2010
|
capital |
Free Download
(4 pages)
|
TM01 |
5th May 2010 - the day director's appointment was terminated
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed newco dbg LIMITEDcertificate issued on 20/04/10
filed on: 20th, April 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th April 2010
filed on: 12th, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th April 2010
filed on: 12th, April 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, April 2010
|
resolution |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 35 Peter Street Manchester Greater Manchester M2 5BG United Kingdom on 12th April 2010
filed on: 12th, April 2010
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th April 2010
filed on: 11th, April 2010
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 11th, April 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2010
|
incorporation |
Free Download
(20 pages)
|