GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 28th, November 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 28th, November 2023
| other
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(20 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, April 2023
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, April 2023
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096402550001, created on Mon, 27th Mar 2023
filed on: 30th, March 2023
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On Thu, 1st Sep 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England on Tue, 20th Sep 2022 to 5th Floor 20 Gracechurch Street London United Kingdom EC3V 0BG
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Sep 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Aug 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2022 to Thu, 30th Jun 2022
filed on: 4th, January 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Dec 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Dec 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Dec 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Dec 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Dec 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Dec 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Dec 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Dec 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 6th Aug 2021 - 80.00 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, December 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ England on Thu, 23rd Dec 2021 to 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, December 2021
| resolution
|
Free Download
(2 pages)
|
CH01 |
On Sat, 29th May 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Sat, 1st Aug 2020 new director was appointed.
filed on: 2nd, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, July 2019
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 6th Jun 2019
filed on: 9th, July 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 2nd Oct 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Oct 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Oct 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Oct 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Oct 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 7th Oct 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 7th Oct 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 7th Oct 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Waters Meeting House Waters Meeting Road Bolton BL1 8HQ England on Wed, 21st Mar 2018 to Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England on Tue, 20th Mar 2018 to Waters Meeting House Waters Meeting Road Bolton BL1 8HQ
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England on Tue, 21st Nov 2017 to C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX England on Thu, 16th Nov 2017 to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ United Kingdom on Fri, 29th Jul 2016 to Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 20th Jul 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Jul 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jul 2016
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|