AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 20th, January 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 20th, January 2024
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 20th, January 2024
| accounts
|
Free Download
(248 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 12th, April 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 12th, April 2023
| accounts
|
Free Download
(232 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 12th, April 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 28th, March 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
24th September 2021 - the day secretary's appointment was terminated
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 24th September 2021
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 1st July 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th July 2021. New Address: 2nd Floor Optimum House, Clippers Quay Salford M50 3XP. Previous address: 81 Fountain Street Manchester M2 2EE England
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
26th May 2021 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
26th May 2021 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
16th October 2020 - the day director's appointment was terminated
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 17th April 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th April 2020. New Address: 81 Fountain Street Manchester M2 2EE. Previous address: Tempsford Hall Sandy Bedfordshire SG19 2BD
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
12th February 2020 - the day director's appointment was terminated
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 9th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
9th September 2019 - the day secretary's appointment was terminated
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
6th July 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2019
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
6th July 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
6th July 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th July 2019
filed on: 5th, July 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th July 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th July 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th July 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st October 2019 to 30th June 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2018
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 19th October 2018: 1.00 GBP
capital
|
|