MR01 |
Registration of charge 103038670006, created on Tuesday 21st January 2025
filed on: 24th, January 2025
| mortgage
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2024
filed on: 10th, December 2024
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th July 2024
filed on: 6th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
filed on: 3rd, June 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 19th February 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 103038670001 satisfaction in full.
filed on: 23rd, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103038670002 satisfaction in full.
filed on: 23rd, February 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103038670005, created on Friday 16th February 2024
filed on: 20th, February 2024
| mortgage
|
Free Download
(53 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7a Odhams Trading Estate St. Albans Road Watford Herts WD24 7RY. Change occurred on Monday 19th February 2024. Company's previous address: One St. Peter's Square Manchester M2 3DE United Kingdom.
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th October 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Friday 20th October 2023) of a member
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(19 pages)
|
MR04 |
Charge 103038670003 satisfaction in full.
filed on: 26th, October 2022
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, October 2022
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103038670004, created on Thursday 20th October 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 103038670003, created on Tuesday 25th August 2020
filed on: 25th, August 2020
| mortgage
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th August 2020.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103038670002, created on Monday 18th May 2020
filed on: 29th, May 2020
| mortgage
|
Free Download
(56 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 31st July 2018.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th September 2016
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 28th September 2016
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th February 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Friday 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th April 2017.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th July 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address One St. Peter's Square Manchester M2 3DE. Change occurred on Monday 7th August 2017. Company's previous address: 100 Barbirolli Square Manchester England M2 3AB England.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th September 2016.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th September 2016.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th September 2016.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th September 2016.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103038670001, created on Friday 30th September 2016
filed on: 5th, October 2016
| mortgage
|
Free Download
(55 pages)
|
AP01 |
New director appointment on Friday 16th September 2016.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th September 2016.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 16th September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 16th September 2016
filed on: 16th, September 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2016
| incorporation
|
Free Download
|