AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 25th, September 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 25th, September 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, September 2023
| accounts
|
Free Download
(120 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 31st October 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st October 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 31st October 2022 secretary's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 31st October 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on Monday 31st October 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 30th July 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tuesday 5th January 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 7th September 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 7th September 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 7th February 2018
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th July 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Meridian House Rudheath Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on Wednesday 7th February 2018
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2016
| incorporation
|
Free Download
|