MR05 |
All of the property or undertaking has been released from charge 089557350001
filed on: 8th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 089557350002
filed on: 8th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 089557350002, created on April 19, 2023
filed on: 28th, April 2023
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(35 pages)
|
PSC04 |
Change to a person with significant control January 1, 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates March 24, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on January 8, 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
SH19 |
Capital declared on December 4, 2019: 76.00 GBP
filed on: 4th, December 2019
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(19 pages)
|
SH20 |
Statement by Directors
filed on: 13th, August 2019
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 16/07/19
filed on: 13th, August 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 13th, August 2019
| resolution
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 1, 2019) of a secretary
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 1, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 31, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 1, 2019) of a secretary
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(19 pages)
|
AUD |
Auditor's resignation
filed on: 8th, June 2018
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Adelaide Mill Gould Street Oldham OL1 3LL. Change occurred on April 9, 2018. Company's previous address: Unit 1, Harris House Moorbridge Road Bingham Nottingham NG13 8GG.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to July 31, 2017 (was December 31, 2017).
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to July 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2016: 1892326.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to July 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(27 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to March 24, 2015
filed on: 17th, August 2015
| document replacement
|
Free Download
(16 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2015 to July 31, 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1, Harris House Moorbridge Road Bingham Nottingham NG13 8GG. Change occurred on October 17, 2014. Company's previous address: Maple House Sandbrook Way Rochdale Lancashire OL11 1LQ England.
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 15, 2014: 1892326.00 GBP
filed on: 18th, August 2014
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089557350001, created on July 15, 2014
filed on: 21st, July 2014
| mortgage
|
Free Download
(26 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, June 2014
| resolution
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|