TM01 |
2023/12/15 - the day director's appointment was terminated
filed on: 21st, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/19.
filed on: 21st, December 2023
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 27th, November 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 27th, November 2023
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, November 2023
|
accounts |
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 27th, November 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/10
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2023/02/24 - the day director's appointment was terminated
filed on: 24th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/24.
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 30th, December 2022
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 30th, December 2022
|
accounts |
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 30th, December 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 30th, December 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/10
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/11/02.
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 2021/11/02.
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/02.
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/02.
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/11/02 - the day director's appointment was terminated
filed on: 11th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/11/02 - the day director's appointment was terminated
filed on: 11th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/11/02 - the day director's appointment was terminated
filed on: 11th, November 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 101744170001 satisfaction in full.
filed on: 6th, November 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 14th, October 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/10
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/11/08.
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/11/02 director's details were changed
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/11/08 - the day director's appointment was terminated
filed on: 16th, December 2020
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020/11/02
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/11/03 director's details were changed
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
2020/10/15 - the day secretary's appointment was terminated
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/11/03 director's details were changed
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/11/03 director's details were changed
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/11/03 director's details were changed
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/03. New Address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA. Previous address: Peel Dome Intu Trafford Centre Traffordcity Manchester Greater Manchester M17 8PL United Kingdom
filed on: 3rd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 12th, October 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/10
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/04/01 director's details were changed
filed on: 4th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 11th, December 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2019/05/10
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 101744170002 satisfaction in full.
filed on: 29th, March 2019
|
mortgage |
Free Download
(4 pages)
|
TM01 |
2018/12/05 - the day director's appointment was terminated
filed on: 29th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/05.
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 10th, December 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2018/05/10
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 18th, December 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
MR01 |
Registration of charge 101744170002, created on 2017/03/30
filed on: 5th, April 2017
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 101744170001, created on 2017/03/30
filed on: 31st, March 2017
|
mortgage |
Free Download
(29 pages)
|
TM01 |
2016/11/23 - the day director's appointment was terminated
filed on: 23rd, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/23.
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/10/26 director's details were changed
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/05/11 - the day director's appointment was terminated
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/11.
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/03/31, originally was 2017/05/31.
filed on: 2nd, June 2016
|
accounts |
Free Download
(1 page)
|
CH03 |
On 2016/05/11 secretary's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, May 2016
|
incorporation |
Free Download
|