AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(18 pages)
|
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)
|
AD01 |
Change of registered address from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom on 2023/03/29 to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
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 record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 090174600005, created on 2022/02/21
filed on: 22nd, February 2022
| mortgage
|
Free Download
(33 pages)
|
AD01 |
Change of registered address from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2021/11/10 to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
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 for the year ending on 2020/12/31
filed on: 3rd, November 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2021/09/23.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/09/23
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/09/23
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/09/23
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/23.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/09/23
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/24.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/24.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/24.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/02/24
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/08.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/17.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/09/17
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 11th, September 2020
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 16th, August 2019
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2017/10/24 director's details were changed
filed on: 13th, 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 for the period ending 2017/12/31
filed on: 19th, July 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 7th, July 2017
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 090174600004, created on 2017/06/22
filed on: 28th, June 2017
| mortgage
|
Free Download
(33 pages)
|
MR04 |
Charge 090174600003 satisfaction in full.
filed on: 23rd, June 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/05/11
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/05/11
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/11.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/20.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 28th, November 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/29
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 6th, April 2016
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, December 2015
| resolution
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, December 2015
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, December 2015
| resolution
|
Free Download
(6 pages)
|
MR04 |
Charge 090174600001 satisfaction in full.
filed on: 14th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 090174600002 satisfaction in full.
filed on: 14th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090174600003, created on 2015/11/06
filed on: 13th, November 2015
| mortgage
|
Free Download
(35 pages)
|
AA01 |
Extension of accounting period to 2015/03/30 from 2014/12/31
filed on: 25th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/29
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/22
capital
|
|
AP01 |
New director appointment on 2015/03/31.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/31
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090174600001, created on 2015/03/23
filed on: 26th, March 2015
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 090174600002, created on 2015/03/20
filed on: 26th, March 2015
| mortgage
|
Free Download
(32 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 9th, January 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/11/21
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/21.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2014
| incorporation
|
Free Download
(35 pages)
|