AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
| accounts
|
Free Download
(112 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 6th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, October 2023
| other
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 22nd February 2023.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd February 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd February 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 27th, September 2022
| other
|
Free Download
(2 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)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, September 2022
| accounts
|
Free Download
(97 pages)
|
AP01 |
New director appointment on Thursday 25th November 2021.
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 9th, November 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 9th, November 2021
| other
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 12th October 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th October 2021.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 26th, October 2021
| accounts
|
Free Download
(190 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th December 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th December 2020.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Monday 15th June 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd June 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th August 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th August 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th August 2019.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 2nd July 2018.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd July 2018.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Belvedere 12 Booth Street Manchester M2 4AW. Change occurred on Wednesday 1st August 2018. Company's previous address: 105 Victoria Street London SW1E 6QT England.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 26th June 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 15th, May 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Saturday 1st April 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 105 Victoria Street London SW1E 6QT. Change occurred on Tuesday 21st March 2017. Company's previous address: 45 Great Peter Street London SW1P 3LT.
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 25th March 2014.
filed on: 25th, March 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th March 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2012 to Saturday 31st December 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th March 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, April 2011
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2011
| incorporation
|
Free Download
(17 pages)
|