AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, September 2023
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 5th, September 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, September 2023
| accounts
|
Free Download
(124 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd September 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 4th January 2021
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 23rd August 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th July 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th June 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 23rd, September 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 23rd, September 2022
| accounts
|
Free Download
(102 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 23rd, September 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd September 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 4th January 2021
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Anchorage Court Atlantic Street Broadheath Altrincham Cheshire WA14 5HH England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on Tuesday 26th January 2021
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 4th January 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th January 2021.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th January 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th January 2021.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Old Lloyds Chambers 139 Manchester Road Altrincham Cheshire WA14 5HY England to 2 Anchorage Court Atlantic Street Broadheath Altrincham Cheshire WA14 5HH on Tuesday 9th January 2018
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Thursday 31st March 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, October 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, October 2015
| resolution
|
Free Download
(18 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 7th October 2015
filed on: 23rd, October 2015
| capital
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 097616770001, created on Wednesday 30th September 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 19-21 High Street Altrincham Cheshire WA14 1QP to Old Lloyds Chambers 139 Manchester Road Altrincham Cheshire WA14 5HY on Tuesday 15th September 2015
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th September 2015.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 14th September 2015 - new secretary appointed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th September 2015.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th September 2015.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th September 2015.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th September 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, September 2015
| incorporation
|
Free Download
(18 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|