AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, November 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, November 2023
| accounts
|
Free Download
(44 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, November 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, October 2023
| accounts
|
Free Download
(46 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 28th, October 2023
| other
|
Free Download
(3 pages)
|
AP01 |
On August 24, 2023 new director was appointed.
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 25, 2023 new director was appointed.
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 25, 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 25, 2023 new director was appointed.
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 25, 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 25, 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On August 25, 2023 - new secretary appointed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 7, 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 107435350001, created on July 1, 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 107435350002, created on July 1, 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: July 13, 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 2, 2017
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 26, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control May 2, 2017
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 21, 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 21, 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 21, 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 27, 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On November 27, 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2017 new director was appointed.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 2, 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 2, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 2, 2017 - new secretary appointed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2018 to December 31, 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 2, 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 2, 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 2, 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 140 Aldersgate Street London EC1A 4HY on May 31, 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 2, 2017
filed on: 2nd, May 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2017
| incorporation
|
Free Download
|