TM01 |
31st December 2023 - the day director's appointment was terminated
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2024
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 23rd, June 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 23rd, June 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, June 2023
| accounts
|
Free Download
(96 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 17th, October 2022
| accounts
|
Free Download
(98 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 17th, October 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 17th, October 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 13th, October 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 13th, October 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, September 2022
| accounts
|
Free Download
(96 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 17th, June 2021
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd December 2020
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, January 2020
| resolution
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2020
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th January 2020. New Address: 3 Red Hall Avenue Paragon Business Park Wakefield WF1 2UL. Previous address: 6th Floor the Landing Media City Manchester Greater Manchester M50 2st
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st January 2020 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st January 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 075227160001 in full
filed on: 10th, February 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th September 2016: 600.00 GBP
filed on: 22nd, September 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
31st March 2016 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th February 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 075227160001
filed on: 1st, March 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 9th February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th August 2013: 100.00 GBP
filed on: 16th, August 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30 Manor Road Salford Manchester M6 8QN on 31st July 2013
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th February 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 1st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th February 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th May 2011: 95.00 GBP
filed on: 9th, June 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(18 pages)
|