AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(9 pages)
|
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)
|
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)
|
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)
|
CS01 |
Confirmation statement with no updates 24th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, September 2023
| accounts
|
Free Download
(35 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 20th, September 2023
| other
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 13th, January 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st January 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from 5 Blueberry Business Park 5 Blueberry Business Park Wallhead Road Rochdale OL16 5AF United Kingdom on 12th May 2021 to 5 Blueberry Business Park Wallhead Road Rochdale OL16 5DB
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, January 2021
| incorporation
|
Free Download
(51 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, January 2021
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 27th November 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 18th, November 2020
| resolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 9th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th November 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th November 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 115873770002, created on 9th November 2020
filed on: 10th, November 2020
| mortgage
|
Free Download
(77 pages)
|
MR04 |
Satisfaction of charge 115873770001 in full
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 29th, September 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, September 2020
| incorporation
|
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
|
CH01 |
On 6th April 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th September 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 1st July 2019
filed on: 14th, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, June 2019
| resolution
|
Free Download
(57 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2019
| capital
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, May 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th March 2019: 352911.23 GBP
filed on: 7th, May 2019
| capital
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 1st, May 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 1st, May 2019
| resolution
|
Free Download
(56 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2019
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd January 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 23rd January 2019: 285.25 GBP
filed on: 6th, February 2019
| capital
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 115873770001, created on 23rd January 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 17th December 2018: 345.00 GBP
filed on: 24th, January 2019
| capital
|
Free Download
(17 pages)
|
CAP-SS |
Solvency Statement dated 19/12/18
filed on: 17th, January 2019
| insolvency
|
Free Download
(10 pages)
|
SH20 |
Statement by Directors
filed on: 17th, January 2019
| capital
|
Free Download
(10 pages)
|
SH19 |
Statement of Capital on 17th January 2019: 345.00 GBP
filed on: 17th, January 2019
| capital
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 18th December 2018: 34500000.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, January 2019
| resolution
|
Free Download
(57 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 10th, January 2019
| resolution
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th December 2018
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2019 to 31st December 2019
filed on: 6th, January 2019
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 3rd, January 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, January 2019
| resolution
|
Free Download
(57 pages)
|
AP01 |
New director was appointed on 8th November 2018
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th November 2018
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th November 2018
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th November 2018
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, September 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 25th September 2018: 0.05 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|