CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 15th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ridgway House Progress Way Denton Manchester M34 2GP. Change occurred on Wednesday 13th March 2024. Company's previous address: Aston House Cornwall Avenue London N3 1LF.
filed on: 13th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 2nd, February 2024
|
accounts |
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 2nd, February 2024
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, December 2023
|
accounts |
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 28th, December 2023
|
other |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2023
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2023
filed on: 6th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th April 2023.
filed on: 25th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th April 2023.
filed on: 25th, April 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 089562100001 satisfaction in full.
filed on: 18th, April 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Tuesday 30th August 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th October 2022
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, October 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, October 2022
|
incorporation |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th September 2022
filed on: 29th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th September 2022.
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th September 2022.
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th September 2022.
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th September 2022
filed on: 29th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st August 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Saturday 20th November 2021 director's details were changed
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th March 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 20th August 2021.
filed on: 20th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Thursday 11th March 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th March 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th March 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st August 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 089562100001, created on Thursday 5th March 2020
filed on: 6th, March 2020
|
mortgage |
Free Download
(24 pages)
|
PSC07 |
Cessation of a person with significant control Friday 25th January 2019
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 25th January 2019
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th March 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 25th January 2019
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, January 2019
|
resolution |
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to Friday 31st August 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th March 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 24th March 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 14th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th June 2016
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 2nd, June 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd February 2016.
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st August 2015 to Sunday 30th August 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Tuesday 31st March 2015 (was Monday 31st August 2015).
filed on: 17th, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 14th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th April 2015
|
capital |
|
NEWINC |
Company registration
filed on: 24th, March 2014
|
incorporation |
|