PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
| accounts
|
Free Download
(58 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on Wednesday 29th March 2023
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 29th March 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th March 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th December 2021 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
(64 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 087934130004, created on Monday 21st February 2022
filed on: 22nd, February 2022
| mortgage
|
Free Download
(33 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, November 2021
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Wednesday 10th November 2021
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd September 2021.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd September 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd September 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd September 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd September 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd September 2021.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th February 2021.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th February 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th February 2021.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th February 2021.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th September 2020 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th October 2020.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th September 2020.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 17th September 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Tuesday 24th October 2017 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th October 2017 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 087934130003, created on Thursday 22nd June 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
|
MR04 |
Charge 087934130002 satisfaction in full.
filed on: 23rd, June 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th May 2017.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th February 2017.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 16th, March 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Friday 27th November 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2063143.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
capital
|
|
MR01 |
Registration of charge 087934130002, created on Friday 6th November 2015
filed on: 13th, November 2015
| mortgage
|
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th October 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th October 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Sunday 30th November 2014 to Wednesday 31st December 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 27th November 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 087934130001 satisfaction in full.
filed on: 3rd, July 2014
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 1st May 2014 from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, April 2014
| resolution
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 087934130001
filed on: 2nd, April 2014
| mortgage
|
Free Download
(58 pages)
|
AD01 |
Change of registered office on Tuesday 18th March 2014 from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom
filed on: 18th, March 2014
| address
|
Free Download
(2 pages)
|
SH01 |
2063143.00 GBP is the capital in company's statement on Thursday 19th December 2013
filed on: 8th, January 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2013
| incorporation
|
Free Download
(19 pages)
|