AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 20th, January 2024
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 20th, January 2024
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 20th, January 2024
|
accounts |
Free Download
(248 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 30th Jun 2023
filed on: 20th, January 2024
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Apr 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, February 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 28th, February 2023
|
incorporation |
Free Download
(36 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2022
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Mon, 31st Oct 2022 - the day director's appointment was terminated
filed on: 3rd, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 31st Oct 2022 - the day director's appointment was terminated
filed on: 3rd, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 106094700003
filed on: 31st, March 2022
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 106094700002
filed on: 31st, March 2022
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Fri, 4th Mar 2022 - the day director's appointment was terminated
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(19 pages)
|
PSC05 |
Change to a person with significant control Mon, 5th Jul 2021
filed on: 8th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Jul 2021. New Address: 2nd Floor Optimum House Clippers Quay Salford M50 3XP. Previous address: 81 Fountain Street Manchester M2 2EE England
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 12th, February 2021
|
accounts |
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control Fri, 17th Apr 2020
filed on: 28th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Apr 2020. New Address: 81 Fountain Street Manchester M2 2EE. Previous address: Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
filed on: 17th, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Mar 2020 new director was appointed.
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 16th Mar 2020 - the day director's appointment was terminated
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Mar 2020 new director was appointed.
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Mar 2020 new director was appointed.
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 16th Mar 2020 - the day director's appointment was terminated
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 19th Feb 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 9th Sep 2019 - the day secretary's appointment was terminated
filed on: 17th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(15 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Feb 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106094700003, created on Fri, 1st Sep 2017
filed on: 13th, September 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 106094700002, created on Fri, 1st Sep 2017
filed on: 11th, September 2017
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 106094700001, created on Fri, 1st Sep 2017
filed on: 11th, September 2017
|
mortgage |
Free Download
(32 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Jun 2018
filed on: 19th, July 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2017
|
incorporation |
Free Download
(52 pages)
|