CS01 |
Confirmation statement with no updates 2023-12-29
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 14th, December 2023
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 14th, December 2023
|
accounts |
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 093814210002 in full
filed on: 11th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093814210003 in full
filed on: 11th, December 2023
|
mortgage |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 16th, June 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 16th, June 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-29
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, December 2022
|
accounts |
Free Download
(33 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 21st, December 2022
|
accounts |
Free Download
(48 pages)
|
AD01 |
New registered office address 1st Floor Rutherford House Warrington Road, Birchwood Warrington WA3 6ZH. Change occurred on 2022-09-16. Company's previous address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG England.
filed on: 16th, September 2022
|
address |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 9th, June 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 9th, June 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-12-29
filed on: 29th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 18th, December 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 18th, December 2021
|
accounts |
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 18th, December 2021
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 29th, July 2021
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-09
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-23
filed on: 23rd, December 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 20th, December 2020
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 20th, December 2020
|
accounts |
Free Download
(33 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 12th, October 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 12th, October 2020
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 9th, March 2020
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 9th, March 2020
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-09
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 30th, July 2019
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-19
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-19
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 16th, July 2019
|
other |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-05-29
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-09
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2018-09-17
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 13th, September 2018
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 13th, September 2018
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-29
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG. Change occurred on 2018-04-09. Company's previous address: 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG.
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-09
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, January 2018
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 19th, June 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 19th, June 2017
|
other |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 10th, April 2017
|
accounts |
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 093814210003, created on 2016-12-09
filed on: 20th, December 2016
|
mortgage |
Free Download
(35 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-09
filed on: 20th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG. Change occurred on 2015-11-15. Company's previous address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England.
filed on: 15th, November 2015
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093814210002, created on 2015-11-03
filed on: 11th, November 2015
|
mortgage |
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 093814210001 in full
filed on: 5th, November 2015
|
mortgage |
Free Download
(4 pages)
|
AD01 |
New registered office address 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. Change occurred on 2015-10-27. Company's previous address: Ground Floor 14 New Wharf Road London N1 9RT United Kingdom.
filed on: 27th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, February 2015
|
resolution |
|
MR01 |
Registration of charge 093814210001, created on 2015-02-06
filed on: 10th, February 2015
|
mortgage |
Free Download
(31 pages)
|
AP01 |
New director was appointed on 2015-01-15
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2015
|
incorporation |
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 2015-01-09: 1.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2016-01-31 to 2016-03-31
filed on: 9th, January 2015
|
accounts |
Free Download
(1 page)
|