MA |
Memorandum and Articles of Association
filed on: 1st, February 2024
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, February 2024
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109275030001, created on Thursday 18th January 2024
filed on: 19th, January 2024
| mortgage
|
Free Download
(70 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 4th, September 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, September 2023
| accounts
|
Free Download
(76 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 4th, September 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 29th, August 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, August 2023
| accounts
|
Free Download
(76 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 29th, August 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, August 2023
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, November 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 21st, November 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, November 2022
| accounts
|
Free Download
(65 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 21st, November 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, October 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 27th, October 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, September 2022
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 13th, September 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(15 pages)
|
AD02 |
New sail address One Bartholomew Close London EC1A 7BL. Change occurred at an unknown date. Company's previous address: One St. Peter's Square Manchester M2 3DE United Kingdom.
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to One St. Peter's Square Manchester M2 3DE
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 21st, July 2020
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Tuesday 28th April 2020.
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 29th November 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Frenkel House 15 Carolina Way Salford Manchester M50 2ZY. Change occurred on Saturday 9th December 2017. Company's previous address: One St Peter's Square Manchester M2 3DE United Kingdom.
filed on: 9th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th November 2017.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 27th November 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th November 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th November 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th November 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 27th November 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Friday 31st August 2018
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 29th November 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 28th November 2017
filed on: 28th, November 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2017
| incorporation
|
Free Download
(24 pages)
|