Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
23 Nov 2022 |
AP01 |
Appointment of Mr Graham Neil Storey as a director on 14 November 2022
|
|
|
02 Nov 2022 |
AA |
Accounts for a dormant company made up to 31 October 2021
|
|
|
29 Dec 2021 |
CS01 |
Confirmation statement made on 15 December 2021 with no updates
|
|
|
25 Jul 2021 |
AA |
Accounts for a dormant company made up to 31 October 2020
|
|
|
25 Jul 2021 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
|
|
|
25 Jul 2021 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/20
|
|
|
18 Dec 2020 |
CS01 |
Confirmation statement made on 15 December 2020 with no updates
|
|
|
23 Oct 2020 |
TM01 |
Termination of appointment of Iftikhar Ahmed as a director on 30 September 2020
|
|
|
20 Jul 2020 |
AA |
Accounts for a dormant company made up to 31 October 2019
|
|
|
03 Mar 2020 |
AP01 |
Appointment of James Catterick as a director on 19 February 2020
|
|
|
24 Jan 2020 |
TM01 |
Termination of appointment of Kevin John Budge as a director on 3 January 2020
|
|
|
24 Jan 2020 |
AP01 |
Appointment of Iftikhar Ahmed as a director on 14 January 2020
|
|
|
30 Dec 2019 |
CS01 |
Confirmation statement made on 15 December 2019 with no updates
|
|
|
30 Jul 2019 |
TM02 |
Termination of appointment of Derek Andrew Kelly as a secretary on 5 July 2019
|
|
|
26 Jul 2019 |
TM01 |
Termination of appointment of Derek Andrew Kelly as a director on 5 July 2019
|
|
|
26 Jul 2019 |
AP01 |
Appointment of Douglas John Crawford as a director on 8 July 2019
|
|
|
18 Jun 2019 |
AA |
Accounts for a dormant company made up to 31 October 2018
|
|
|
19 Dec 2018 |
CS01 |
Confirmation statement made on 15 December 2018 with no updates
|
|
|
23 Jul 2018 |
AA |
Total exemption full accounts made up to 31 October 2017
|
|
|
16 Feb 2018 |
AD03 |
Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
|
|
|
16 Feb 2018 |
AD02 |
Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
|
|
|
19 Dec 2017 |
CS01 |
Confirmation statement made on 15 December 2017 with no updates
|
|
|
19 Dec 2017 |
PSC02 |
Notification of Optionis Midco Limited as a person with significant control on 6 April 2016
|
|
|
19 Dec 2017 |
PSC05 |
Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 6 April 2016
|
|
|
04 Aug 2017 |
AA |
Total exemption full accounts made up to 31 October 2016
|
|