PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
|
accounts |
Free Download
(58 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
|
accounts |
Free Download
(19 pages)
|
AD01 |
New registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL. Change occurred on 2023-03-29. Company's previous address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom.
filed on: 29th, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-03-29 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-03-29 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-12-08 director's details were changed
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
|
accounts |
Free Download
(64 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 090148630006, created on 2022-02-21
filed on: 22nd, February 2022
|
mortgage |
Free Download
(33 pages)
|
AD01 |
New registered office address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Change occurred on 2021-11-10. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 10th, November 2021
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 3rd, November 2021
|
accounts |
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 3rd, November 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2021-09-23
filed on: 12th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-23
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-23
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-23
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-23
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-23
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-24
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-24
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-24
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-24
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-08
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-17
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-17
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 11th, September 2020
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 16th, August 2019
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 2017-10-24 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-10-24 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 19th, July 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 10th, July 2017
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge 090148630005, created on 2017-06-22
filed on: 28th, June 2017
|
mortgage |
Free Download
(33 pages)
|
MR04 |
Satisfaction of charge 090148630004 in full
filed on: 23rd, June 2017
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-11
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-11
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-11
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-20
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 28th, November 2016
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 26th, July 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-28
filed on: 5th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 21st, December 2015
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, December 2015
|
incorporation |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, December 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 2nd, December 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 090148630004, created on 2015-11-06
filed on: 13th, November 2015
|
mortgage |
Free Download
(35 pages)
|
CH01 |
On 2014-12-12 director's details were changed
filed on: 5th, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2014-12-31 (was 2015-04-30).
filed on: 25th, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-28
filed on: 22nd, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-22: 1.00 GBP
|
capital |
|
CH01 |
On 2015-01-10 director's details were changed
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 14th, January 2015
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090148630003 in full
filed on: 7th, January 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090148630001 in full
filed on: 7th, January 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090148630002 in full
filed on: 7th, January 2015
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-12
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-12
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 090148630001
filed on: 28th, May 2014
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 090148630002
filed on: 28th, May 2014
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 090148630003
filed on: 28th, May 2014
|
mortgage |
Free Download
(28 pages)
|
NEWINC |
Incorporation
filed on: 28th, April 2014
|
incorporation |
Free Download
(34 pages)
|