AP01 |
New director was appointed on 13th December 2023
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2023
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd November 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th October 2023
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts made up to 30th September 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 15th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 19th, July 2021
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th September 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 17th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, April 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 9th, April 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, April 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th February 2021
filed on: 25th, February 2021
| resolution
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One St. Peter's Square Manchester M2 3DE at an unknown date
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 3rd, July 2020
| accounts
|
Free Download
(42 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 17th, June 2019
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th September 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 27th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th October 2018
filed on: 29th, October 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th September 2019 to 30th September 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 31st May 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Union 2-10 Albert Square Manchester M2 6LW United Kingdom on 2nd July 2018 to Union Albert Square Manchester M2 6LW
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st May 2019 to 30th September 2019
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st May 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from One St Peter's Square Manchester M2 3DE United Kingdom on 21st June 2018 to Union 2-10 Albert Square Manchester M2 6LW
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st May 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd May 2018
filed on: 22nd, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 21st, May 2018
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 21st May 2018: 1.00 GBP
capital
|
|