GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 24th, December 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 24th, December 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 24th, December 2023
| accounts
|
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 24th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-06
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 4th, April 2023
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 4th, April 2023
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 29th, March 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 29th, March 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-06
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, December 2021
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, December 2021
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-11
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-29
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-01
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-31
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-08-20
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-09-30 to 2021-03-31
filed on: 8th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-06
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-04-06 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-06 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-02-26
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-06 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU. Change occurred on 2021-04-06. Company's previous address: Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA England.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, March 2021
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, March 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-27
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-26
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-26
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-26
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-02-26
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-26
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-26
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 27th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-05-06
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-05-06
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018-05-03
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-06
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-07-25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-25 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-06
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-09-21: 634.00 GBP
filed on: 2nd, November 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-09-21: 634.00 GBP
filed on: 25th, October 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2017-06-30 to 2016-09-30
filed on: 19th, September 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-05-31 to 2017-06-30
filed on: 23rd, August 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016-08-08 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-08 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA. Change occurred on 2016-08-08. Company's previous address: Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England.
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, May 2016
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2016-05-06: 1.00 GBP
capital
|
|