AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 12th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, October 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
| accounts
|
Free Download
(35 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, September 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, September 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5 Blueberry Business Park Wallhead Road Rochdale Lancs OL16 5AF United Kingdom to 5 Blueberry Business Park Wallhead Road Rochdale OL16 5DB on May 12, 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, January 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, January 2021
| incorporation
|
Free Download
(29 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2021 to December 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 27, 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, November 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, November 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
On November 9, 2020 new director was appointed.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 9, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 12, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 9, 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106714760001, created on November 9, 2020
filed on: 10th, November 2020
| mortgage
|
Free Download
(77 pages)
|
PSC07 |
Cessation of a person with significant control May 10, 2019
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 10, 2019
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 10, 2019: 4.00 GBP
filed on: 22nd, October 2019
| capital
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: July 1, 2019
filed on: 14th, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 4th, July 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, July 2019
| resolution
|
Free Download
(32 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, July 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Blueberry Business Park Wallhead Road Rochdae OL16 5AF England to 5 Blueberry Business Park Wallhead Road Rochdale Lancs OL16 5AF on June 30, 2017
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2017
| incorporation
|
Free Download
|