AP01 |
On December 13, 2023 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 13, 2023 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 3, 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On October 4, 2023 new director was appointed.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to September 30, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to September 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 17, 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to September 30, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(17 pages)
|
AD03 |
Registered inspection location new location: One St. Peter's Square Manchester M2 3DE.
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to September 30, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, July 2019
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, July 2019
| incorporation
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 113725290001, created on July 5, 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates May 20, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 11, 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 11, 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 11, 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 11, 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 11, 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 11, 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 11, 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2019 to September 30, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 31, 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 11, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Union Albert Square Manchester M2 6LW. Change occurred on July 2, 2018. Company's previous address: Union 2-10 Albert Square Manchester M2 6LW United Kingdom.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 11, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to September 30, 2019
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Union 2-10 Albert Square Manchester M2 6LW. Change occurred on June 21, 2018. Company's previous address: One St Peter's Square Manchester M2 3DE United Kingdom.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 31, 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 22, 2018
filed on: 22nd, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2018
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on May 21, 2018: 1.00 GBP
capital
|
|