MR01 |
Registration of charge 087994980004, created on December 21, 2023
filed on: 9th, January 2024
| mortgage
|
Free Download
(78 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, October 2023
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, October 2023
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, January 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, January 2023
| accounts
|
Free Download
(34 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, January 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087994980003, created on April 7, 2021
filed on: 12th, April 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 087994980002, created on April 7, 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 8, 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on August 1, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 1, 2019) of a secretary
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 1, 2019) of a secretary
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Adeliade Mill Gould Street Oldham OL1 3LL. Change occurred on March 28, 2019. Company's previous address: Unit 1, Harris House Moorbridge Road East Bingham Nottingham NG13 8GG.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to July 31, 2017 (was December 31, 2017).
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to July 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2015
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2015
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 8, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 1, 2015: 199.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 19, 2014: 199.00 GBP
capital
|
|
MR01 |
Registration of charge 087994980001, created on December 4, 2014
filed on: 9th, December 2014
| mortgage
|
Free Download
(18 pages)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2014 new director was appointed.
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 15, 2014. Old Address: Maple House Sandbrook Way Rochdale Lancashire OL11 1LQ England
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(8 pages)
|