PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 26th, June 2023
| accounts
|
Free Download
(52 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 26th, June 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 26th, June 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: April 14, 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 20th, June 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 20th, June 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 20th, June 2022
| accounts
|
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to September 30, 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On November 24, 2020 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: One St. Peter's Square Manchester M2 3DE.
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to September 30, 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(14 pages)
|
CH01 |
On August 15, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(16 pages)
|
CH01 |
On January 14, 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 13, 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 13, 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 13, 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 13, 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 13, 2018 new director was appointed.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 13, 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On May 29, 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Trafford House Chester Road Stretford Manchester M32 0RS United Kingdom to Union Albert Square Manchester M2 6LW on May 29, 2018
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: May 24, 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 24, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 24, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 24, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 24, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to September 30, 2017
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 24, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 9, 2016: 100.00 GBP
filed on: 21st, June 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Trafford House Chester Road Stretford Manchester M32 0RS on June 21, 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 17, 2016
filed on: 17th, June 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, June 2016
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2016
| incorporation
|
Free Download
(11 pages)
|