AD01 |
New registered office address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Change occurred on Tuesday 26th March 2024. Company's previous address: PO Box 31 Moor Lane Derby DE24 8BJ United Kingdom.
filed on: 26th, March 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st March 2024.
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st March 2024
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 22nd January 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 5th, January 2024
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Monday 21st March 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th February 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st November 2021.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st November 2021
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st February 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 10th, December 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st July 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st July 2018.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd January 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd January 2018.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 20th, December 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
120100.00 GBP is the capital in company's statement on Thursday 7th May 2015
filed on: 20th, May 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 28th February 2016.
filed on: 9th, April 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, March 2015
| resolution
|
|
NEWINC |
Company registration
filed on: 9th, February 2015
| incorporation
|
Free Download
(40 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|