AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Mon, 3rd Jul 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100024750003, created on Fri, 17th Mar 2023
filed on: 20th, March 2023
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(12 pages)
|
PSC05 |
Change to a person with significant control Tue, 25th May 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Apr 2021. New Address: C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP. Previous address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 100024750002, created on Wed, 25th Nov 2020
filed on: 2nd, December 2020
| mortgage
|
Free Download
(35 pages)
|
CH01 |
On Fri, 10th Jul 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wed, 3rd Apr 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Apr 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 3rd Apr 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 6th Jul 2018. New Address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB. Previous address: Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 4th Jul 2018. New Address: Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB. Previous address: Hq Building, 2 Atherton Street Manchester M3 3GS United Kingdom
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100024750001, created on Wed, 9th May 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
(33 pages)
|
TM01 |
Tue, 13th Mar 2018 - the day director's appointment was terminated
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Mar 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 13th Mar 2018 - the day director's appointment was terminated
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2016
| incorporation
|
Free Download
(9 pages)
|