AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 18th, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 18th, December 2023
| accounts
|
Free Download
(31 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 18th, December 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st September 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 10th February 2023: 1.00 GBP
filed on: 10th, February 2023
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 09/02/23
filed on: 10th, February 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 10th, February 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 10th, February 2023
| resolution
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, November 2022
| accounts
|
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 23rd, November 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 23rd, November 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th April 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 114823940004, created on 7th February 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 114823940003, created on 7th February 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2nd October 2020 - the day director's appointment was terminated
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2nd October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd October 2020: 2.00 GBP
filed on: 19th, October 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th October 2020. New Address: 1 King William Street London EC4N 7AF. Previous address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2020
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2020
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd October 2020 - the day director's appointment was terminated
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 114823940001 in full
filed on: 5th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 114823940002 in full
filed on: 5th, October 2020
| mortgage
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 1st October 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st October 2020. New Address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH. Previous address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st October 2020. New Address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH. Previous address: 73a London Road Alderley Edge Cheshire SK9 7DY United Kingdom
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114823940002, created on 20th December 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 114823940001, created on 20th December 2019
filed on: 3rd, January 2020
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
8th April 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2019
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2018
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th September 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2018
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 25th July 2018: 1.00 GBP
capital
|
|