AA |
Small company accounts for the period up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(16 pages)
|
CH01 |
On July 3, 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 3, 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 4, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 4, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 5, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control May 25, 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP. Change occurred on April 19, 2021. Company's 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)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 15th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 5, 2020
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 31, 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2020 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 11, 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 11, 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 11, 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 18, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB. Change occurred on July 6, 2018. Company's 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 |
New registered office address Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB. Change occurred on July 5, 2018. Company's previous address: C/O Allied London 2nd Floor, Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 16, 2017
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 13, 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to December 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108098210002, created on November 23, 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(51 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2017
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, August 2017
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, August 2017
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 108098210001, created on June 28, 2017
filed on: 3rd, July 2017
| mortgage
|
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2017
| incorporation
|
Free Download
(15 pages)
|