AA |
Audit exemption subsidiary accounts made up to 2023-02-28
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 30th, December 2023
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 2022-11-28
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071777590006, created on 2023-06-01
filed on: 2nd, June 2023
| mortgage
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, October 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071777590005, created on 2022-09-29
filed on: 4th, October 2022
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 071777590004, created on 2022-09-30
filed on: 4th, October 2022
| mortgage
|
Free Download
(90 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 1st, March 2022
| accounts
|
Free Download
(35 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 1st, March 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2022-01-10
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071777590003, created on 2021-10-22
filed on: 22nd, October 2021
| mortgage
|
Free Download
(90 pages)
|
AD01 |
New registered office address Delphian House Riverside New Bailey Street Salford M3 5FS. Change occurred on 2021-05-27. Company's previous address: 97 Alderley Road Wilmslow Cheshire SK9 1PT England.
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071777590002, created on 2021-03-15
filed on: 19th, March 2021
| mortgage
|
Free Download
(95 pages)
|
MR04 |
Satisfaction of charge 071777590001 in full
filed on: 16th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-02-29
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
filed on: 5th, March 2021
| accounts
|
Free Download
(30 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, January 2021
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, January 2021
| resolution
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2019-08-31 (was 2020-02-29).
filed on: 17th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2018-08-31
filed on: 8th, August 2019
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/18
filed on: 8th, August 2019
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 071777590001, created on 2019-06-12
filed on: 22nd, June 2019
| mortgage
|
Free Download
(48 pages)
|
AP01 |
New director was appointed on 2019-06-01
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2018-03-31 (was 2018-08-31).
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-03
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-03
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-01-30
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-30
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-30
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 97 Alderley Road Alderley Road Wilmslow Cheshire SK9 1PT. Change occurred on 2017-06-20. Company's previous address: 28 - 30 Grange Road West Birkenhead Merseyside CH41 4DA England.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-08-01: 100.00 GBP
filed on: 10th, August 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-24: 2.00 GBP
capital
|
|
AD01 |
New registered office address 28 - 30 Grange Road West Birkenhead Merseyside CH41 4DA. Change occurred on 2016-03-24. Company's previous address: Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-04
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-13: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-04
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-14: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 16th, December 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Glass Barrel Business Centre 75 Albion Street Birkenhead Merseyside CH41 5LS England on 2013-10-29
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-29
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-04
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 28th, December 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-05
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Slatey Road Prenton Wirral CH43 4UF on 2012-10-05
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-04
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 5th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-04
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(12 pages)
|