AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 6th, January 2024
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 6th, January 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 6th, January 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 6th, January 2024
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director's appointment terminated on 9th October 2023
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 9th May 2023, company appointed a new person to the position of a secretary
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 27th September 2021
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd January 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109193460005, created on 1st March 2023
filed on: 1st, March 2023
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 109193460003 in full
filed on: 20th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 109193460002 in full
filed on: 20th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 109193460004 in full
filed on: 20th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 109193460001 in full
filed on: 8th, November 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2021
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th July 2021
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th July 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW United Kingdom on 27th September 2021 to 17 Marble Street Manchester M2 3AW
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109193460004, created on 16th July 2021
filed on: 19th, July 2021
| mortgage
|
Free Download
(72 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 4th October 2018
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 5th July 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 5th, April 2018
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, March 2018
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109193460003, created on 7th March 2018
filed on: 23rd, March 2018
| mortgage
|
Free Download
(74 pages)
|
PSC07 |
Cessation of a person with significant control 7th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2018 to 31st March 2018
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 7th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th October 2017: 778.38 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 22nd, November 2017
| resolution
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 109193460002, created on 30th October 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109193460001, created on 1st September 2017
filed on: 8th, September 2017
| mortgage
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2017
| incorporation
|
Free Download
(37 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|