AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/30
filed on: 18th, December 2023
| accounts
|
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/03/23
filed on: 18th, December 2023
| accounts
|
Free Download
(53 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/03/23
filed on: 18th, December 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/03/23
filed on: 18th, December 2023
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100802570004, created on 2023/04/20
filed on: 24th, April 2023
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 100802570003, created on 2023/04/06
filed on: 6th, April 2023
| mortgage
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/03/22
filed on: 14th, March 2023
| accounts
|
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/30
filed on: 14th, March 2023
| accounts
|
Free Download
(25 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/03/22
filed on: 14th, March 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/03/22
filed on: 14th, March 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/03/22
filed on: 1st, March 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/03/22
filed on: 1st, March 2023
| other
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts for the period to 2021/03/30
filed on: 28th, July 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 2021/03/30
filed on: 4th, July 2022
| accounts
|
Free Download
(33 pages)
|
CH01 |
On 2021/08/25 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/26.
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/03/30
filed on: 17th, March 2021
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/08/30
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/30
filed on: 15th, June 2020
| accounts
|
Free Download
(45 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, November 2019
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, November 2019
| incorporation
|
Free Download
(39 pages)
|
AP01 |
New director appointment on 2019/06/24.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100802570001, created on 2019/05/17
filed on: 24th, May 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 24th, May 2019
| accounts
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 100802570002, created on 2019/05/17
filed on: 24th, May 2019
| mortgage
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 2019/03/28
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/08
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/11
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/11.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/01.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/03.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/03.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/13 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/13 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2018/06/12, company appointed a new person to the position of a secretary
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England on 2018/05/10 to Unit 22 the Globe Centre St James Square Accrington BB5 0RE
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 22 the Globe Centre St James Square Accrington BB5 0RE England on 2018/05/10 to Suite 22 the Globe Centre St James Square Accrington BB5 0RE
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/23.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 22nd, March 2018
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 2018/02/02
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/04.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1-3 Pitt Street Heywood OL10 1JP England on 2018/01/08 to Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/02.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom on 2017/06/06 to 1-3 Pitt Street Heywood OL10 1JP
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/20.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2016
| incorporation
|
Free Download
(45 pages)
|