AA |
Audit exemption subsidiary accounts for the year ending on 2022/10/31
filed on: 25th, July 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 25th, July 2023
| accounts
|
Free Download
(32 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/22
filed on: 25th, July 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
filed on: 25th, July 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/21
filed on: 24th, May 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
filed on: 24th, May 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/10/31
filed on: 24th, May 2022
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
filed on: 24th, May 2022
| accounts
|
Free Download
(35 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/10/31
filed on: 22nd, July 2021
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
filed on: 22nd, July 2021
| accounts
|
Free Download
(36 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/20
filed on: 22nd, July 2021
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
filed on: 22nd, July 2021
| other
|
Free Download
(1 page)
|
MR04 |
Charge 087565720002 satisfaction in full.
filed on: 15th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087565720003 satisfaction in full.
filed on: 15th, March 2021
| mortgage
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
filed on: 6th, May 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/19
filed on: 6th, May 2020
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/10/31
filed on: 6th, May 2020
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
filed on: 6th, May 2020
| accounts
|
Free Download
(34 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/18
filed on: 26th, July 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
filed on: 26th, July 2019
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/10/31
filed on: 26th, July 2019
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
filed on: 26th, July 2019
| accounts
|
Free Download
(33 pages)
|
CH01 |
On 2019/04/30 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/30 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/04/30 secretary's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/20 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
filed on: 24th, July 2018
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
filed on: 24th, July 2018
| accounts
|
Free Download
(33 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/10/31
filed on: 24th, July 2018
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/17
filed on: 24th, July 2018
| other
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/06/05. New Address: The Coachworks 420 Ashton Old Road Openshaw Manchester M11 2DT. Previous address: 3 Wood Street Openshaw Manchester Greater Manchester M11 2FB
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/10/31
filed on: 17th, July 2017
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 087565720005, created on 2016/08/08
filed on: 9th, August 2016
| mortgage
|
Free Download
(15 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/10/31
filed on: 13th, July 2016
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 087565720004, created on 2016/02/23
filed on: 26th, February 2016
| mortgage
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 2015/10/31 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
66390.00 GBP is the capital in company's statement on 2015/11/02
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/10/31
filed on: 5th, August 2015
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 087565720002, created on 2015/07/16
filed on: 24th, July 2015
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 087565720003, created on 2015/07/16
filed on: 24th, July 2015
| mortgage
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2015/07/08.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/03/31 - the day director's appointment was terminated
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/31 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
66390.00 GBP is the capital in company's statement on 2014/11/04
capital
|
|
MR01 |
Registration of charge 087565720001
filed on: 21st, February 2014
| mortgage
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2013/12/16.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/12/16.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/12/16.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2013
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/09 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, December 2013
| resolution
|
Free Download
(37 pages)
|
SH01 |
66390.00 GBP is the capital in company's statement on 2013/12/10
filed on: 16th, December 2013
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/12/13.
filed on: 13th, December 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2013
| incorporation
|
Free Download
(54 pages)
|