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 31st December 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 29th March 2023 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th March 2023 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom on 29th March 2023 to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
filed on: 29th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(24 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)
|
CH01 |
On 8th December 2021 director's details were changed
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094958950006, created on 21st February 2022
filed on: 22nd, February 2022
|
mortgage |
Free Download
(27 pages)
|
AD01 |
Change of registered address from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 10th November 2021 to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
filed on: 10th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 3rd, November 2021
|
accounts |
Free Download
(24 pages)
|
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)
|
AP01 |
New director was appointed on 23rd September 2021
filed on: 12th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd September 2021
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd September 2021
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd September 2021
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd September 2021
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2021
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2021
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th February 2021
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th February 2021
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2021
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th October 2020
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th September 2020
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2020
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 24th October 2017 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th October 2017 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 19th, July 2018
|
accounts |
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(42 pages)
|
MR01 |
Registration of charge 094958950005, created on 22nd June 2017
filed on: 28th, June 2017
|
mortgage |
Free Download
|
MR04 |
Satisfaction of charge 094958950004 in full
filed on: 23rd, June 2017
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th May 2017
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th May 2017
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th May 2017
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th February 2017
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 7th, January 2017
|
accounts |
Free Download
(37 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2016
filed on: 21st, March 2016
|
annual return |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094958950003 in full
filed on: 27th, November 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094958950002 in full
filed on: 27th, November 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094958950001 in full
filed on: 27th, November 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094958950004, created on 6th November 2015
filed on: 12th, November 2015
|
mortgage |
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 30th October 2015: 1001.00 GBP
filed on: 9th, November 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th October 2015: 2001.00 GBP
filed on: 9th, November 2015
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 24th, July 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 094958950002, created on 29th April 2015
filed on: 6th, May 2015
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 094958950003, created on 29th April 2015
filed on: 6th, May 2015
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 094958950001, created on 31st March 2015
filed on: 9th, April 2015
|
mortgage |
Free Download
|
NEWINC |
Incorporation
filed on: 18th, March 2015
|
incorporation |
Free Download
(35 pages)
|