AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 14th, December 2023
| accounts
|
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 089132050001 in full
filed on: 11th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089132050004 in full
filed on: 11th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 089132050001
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 089132050004
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 089132050003
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 16th, June 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 16th, June 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 20th, December 2022
| accounts
|
Free Download
(33 pages)
|
AD01 |
Change of registered address from 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG England on 16th September 2022 to 1st Floor Rutherford House Warrington Road, Birchwood Warrington WA3 6ZH
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 9th, June 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 9th, June 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 18th, December 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 18th, December 2021
| accounts
|
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 29th, July 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd December 2020
filed on: 23rd, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 20th, December 2020
| accounts
|
Free Download
(33 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 12th, October 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 12th, October 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 9th, March 2020
| accounts
|
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 1st, August 2019
| other
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 16th, July 2019
| other
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 17th September 2018
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 13th, September 2018
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 13th, September 2018
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th June 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG on 9th April 2018 to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 29th, June 2017
| accounts
|
Free Download
(36 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 19th, June 2017
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 19th, June 2017
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
filed on: 29th, December 2016
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/16
filed on: 29th, December 2016
| other
|
Free Download
|
MR01 |
Registration of charge 089132050004, created on 9th December 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(51 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd March 2016: 39615.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England on 15th November 2015 to 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG
filed on: 15th, November 2015
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089132050003, created on 3rd November 2015
filed on: 11th, November 2015
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Satisfaction of charge 089132050002 in full
filed on: 5th, November 2015
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Ground Floor 14 New Wharf Road London N1 9RT on 27th October 2015 to 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th March 2015: 39615.00 GBP
capital
|
|
AP01 |
New director was appointed on 15th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 73 New Bond Street London W1S 1RS England on 14th October 2014 to Ground Floor 14 New Wharf Road London N1 9RT
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089132050002
filed on: 1st, July 2014
| mortgage
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 39615.00 GBP
filed on: 3rd, April 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2015 to 31st March 2015
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089132050001
filed on: 22nd, March 2014
| mortgage
|
Free Download
(36 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from 73 New Bond Street London W1S 1SN United Kingdom on 26th February 2014
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|