CH01 |
On 2022-10-01 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 2024-03-13. Company's previous address: Aston House Cornwall Avenue London N3 1LF.
filed on: 13th, March 2024
|
address |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, January 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, January 2024
|
accounts |
Free Download
(54 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, January 2024
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 14th, January 2024
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-31
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-09-30
filed on: 6th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-12
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-04-17
filed on: 25th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-17
filed on: 25th, April 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 077706750002 in full
filed on: 18th, April 2023
|
mortgage |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2022-08-31 to 2022-12-31
filed on: 25th, November 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-24
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, October 2022
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, October 2022
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-09-12
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-29
filed on: 29th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-29
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-29
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-29
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-08-31
filed on: 4th, July 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2021-09-11 director's details were changed
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-09-11 director's details were changed
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-12
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2020-08-31
filed on: 27th, May 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-09-12
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2019-08-31
filed on: 11th, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-12
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2019-09-26
filed on: 9th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-09-26
filed on: 9th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-09-26
filed on: 9th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, January 2019
|
resolution |
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to 2018-08-31
filed on: 5th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-12
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 077706750002, created on 2018-04-01
filed on: 10th, April 2018
|
mortgage |
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 6th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-12
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 14th, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-12
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 2nd, June 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-31
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-12
filed on: 8th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 25th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-12
filed on: 30th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-09-30: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 28th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-12
filed on: 20th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 17th, May 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2013-02-19 director's details were changed
filed on: 28th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-12
filed on: 21st, September 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, December 2011
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2012-09-30 to 2012-08-31
filed on: 23rd, September 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, September 2011
|
incorporation |
Free Download
(45 pages)
|