CS01 |
Confirmation statement with no updates Fri, 15th Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, October 2023
| other
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, October 2023
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 23rd Dec 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 7th, November 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, November 2022
| accounts
|
Free Download
(42 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 7th, November 2022
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 2nd Aug 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Aug 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 24th Aug 2021. New Address: Mbp4 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ. Previous address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Aug 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, August 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Dec 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Dec 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Dec 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 16th Jan 2017. New Address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL. Previous address: 44 Canal Street Liverpool Merseyside L20 8QU
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 15th Dec 2016 - the day director's appointment was terminated
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093521930004, created on Wed, 21st Dec 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 093521930003, created on Thu, 15th Dec 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 093521930002, created on Thu, 15th Dec 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 093521930001, created on Thu, 15th Dec 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(28 pages)
|