AA01 |
Current accounting period shortened to Tuesday 31st December 2024, originally was Friday 28th February 2025.
filed on: 5th, March 2024
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th December 2023.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th December 2023.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th December 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th December 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th December 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 30th, November 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 30th, November 2023
| accounts
|
Free Download
(92 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 30th, November 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, November 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, November 2023
| incorporation
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 113472300002, created on Friday 27th October 2023
filed on: 7th, November 2023
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 113472300001, created on Monday 2nd October 2023
filed on: 5th, October 2023
| mortgage
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control Friday 29th September 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 29th September 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th September 2023.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th September 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th September 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th September 2023.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th September 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 29th September 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Soapworks Ordsall Lane Salford M5 3TT
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th April 2023.
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th February 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Monday 28th February 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(35 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 4th, January 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 4th, January 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 4th, January 2023
| accounts
|
Free Download
(86 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 1st, December 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 1st, December 2022
| accounts
|
Free Download
(85 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 1st, December 2022
| other
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 28th February 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director appointment on Friday 12th March 2021.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th March 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 28th February 2021, originally was Wednesday 31st March 2021.
filed on: 11th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 11 Evesham Street London W11 4AR
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 1st April 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Soapworks Ordsall Lane Salford M5 3TT. Change occurred on Wednesday 1st April 2020. Company's previous address: The White Building 11 Evesham Street London W11 4AR England.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2019 to Sunday 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 3rd July 2019) of a secretary
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, September 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 11th September 2018
filed on: 11th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 4th, May 2018
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|