CS01 |
Confirmation statement with no updates 2024/01/10
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 17th, December 2023
| accounts
|
Free Download
(31 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/10
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 26th, May 2022
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director appointment on 2022/02/11.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/02/11 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/10
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Previous address: Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 14th, December 2021
| accounts
|
Free Download
(30 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
2020/11/02 - the day director's appointment was terminated
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/10
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 15th, February 2021
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director appointment on 2020/11/02.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/08/10 - the day director's appointment was terminated
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/10.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099454620003, created on 2020/02/20
filed on: 27th, February 2020
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates 2020/01/10
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/01/11 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, December 2019
| resolution
|
Free Download
(36 pages)
|
MR04 |
Charge 099454620001 satisfaction in full.
filed on: 11th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 099454620002 satisfaction in full.
filed on: 11th, October 2019
| mortgage
|
Free Download
(4 pages)
|
SH01 |
879411.00 GBP is the capital in company's statement on 2019/08/23
filed on: 26th, September 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, September 2019
| resolution
|
Free Download
(34 pages)
|
AP01 |
New director appointment on 2019/08/23.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/23
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2019/06/21 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/08/23
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/23.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/08/23 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/08/23 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/08/23 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/08/23 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017/12/15
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 12th, June 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
2019/04/27 - the day director's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/10
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 11th, July 2018
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 8th, February 2018
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099454620002, created on 2018/01/26
filed on: 29th, January 2018
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 099454620001, created on 2018/01/26
filed on: 29th, January 2018
| mortgage
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/10
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/12/15. New Address: 65 High Street Egham Surrey TW20 9EY. Previous address: Swan Court Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA United Kingdom
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/09/26 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 10th, August 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017/01/10
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/01/31.
filed on: 18th, January 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2016
| incorporation
|
Free Download
(31 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/11
capital
|
|