CS01 |
Confirmation statement with updates Tuesday 28th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 20th, October 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, October 2023
| accounts
|
Free Download
(235 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 20th, October 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 31st October 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 31st October 2022 secretary's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 31st October 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 31st October 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF. Change occurred on Monday 31st October 2022. Company's previous address: 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(22 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, October 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, October 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, October 2022
| accounts
|
Free Download
(265 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 14th, September 2022
| accounts
|
Free Download
(265 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 14th, September 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 14th, September 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th March 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
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, March 2021
| address
|
Free Download
(1 page)
|
MR04 |
Charge 106958260003 satisfaction in full.
filed on: 9th, March 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 106958260002 satisfaction in full.
filed on: 9th, March 2021
| mortgage
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Sunday 7th March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd March 2021.
filed on: 7th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd March 2021.
filed on: 7th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ. Change occurred on Sunday 7th March 2021. Company's previous address: C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom.
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd March 2021
filed on: 7th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd March 2021
filed on: 7th, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 3rd March 2021) of a secretary
filed on: 7th, March 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 106958260001 satisfaction in full.
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106958260003, created on Monday 6th July 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 106958260002, created on Monday 6th July 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Friday 27th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, March 2019
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, January 2019
| resolution
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2019
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106958260001, created on Thursday 17th January 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 14th January 2019
filed on: 14th, January 2019
| resolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Monday 7th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 7th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd November 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1665.00 GBP is the capital in company's statement on Thursday 23rd November 2017
filed on: 3rd, January 2018
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, January 2018
| resolution
|
Free Download
(42 pages)
|
AP01 |
New director appointment on Thursday 23rd November 2017.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
915.00 GBP is the capital in company's statement on Wednesday 16th August 2017
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 28th March 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2017
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th March 2017
capital
|
|