AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 26th January 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088030220005, created on Monday 14th March 2022
filed on: 25th, March 2022
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 088030220004, created on Wednesday 22nd January 2020
filed on: 23rd, January 2020
| mortgage
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 19th December 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 19th December 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 5th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 088030220003, created on Thursday 5th September 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(34 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 5th February 2018 secretary's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th December 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 17th December 2014
capital
|
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 10th March 2014 from Shacter Cohen & Bor Llp 31 Sackville Street Manchester M1 3LZ England
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088030220002
filed on: 12th, February 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088030220001
filed on: 21st, January 2014
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2013
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|