AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, September 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 22nd, September 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, September 2023
| accounts
|
Free Download
(140 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 22nd, August 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, August 2022
| accounts
|
Free Download
(142 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 22nd, August 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 22nd, September 2021
| accounts
|
Free Download
(135 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 22nd, September 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 22nd, September 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th August 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, September 2020
| accounts
|
Free Download
(124 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 9th, September 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 9th, September 2020
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 12th, July 2019
| accounts
|
Free Download
(128 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 12th, July 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 12th, July 2019
| other
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Wesleyan Assurance Society Colmore Circus Queensway Birmingham B4 6AR
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th June 2019.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th June 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 5th June 2019) of a secretary
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Friday 31st August 2018
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 16th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 16th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 16th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cambrian Works Gobowen Road Oswestry Shropshire SY11 1HS. Change occurred on Monday 30th October 2017. Company's previous address: One St Peter's Square Manchester M2 3DE United Kingdom.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 16th October 2017
filed on: 16th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 9th, August 2017
| incorporation
|
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th August 2017
capital
|
|