PSC04 |
Change to a person with significant control Mon, 28th Nov 2016
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Nov 2016
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Nov 2016
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 066249160003, created on Fri, 9th Dec 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jun 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 066249160002, created on Mon, 2nd Nov 2015
filed on: 6th, November 2015
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 066249160001, created on Wed, 30th Sep 2015
filed on: 10th, October 2015
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Jun 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Jun 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 29th Jul 2014: 10101.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Jun 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jun 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jun 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Jun 2010 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Jun 2009 to Mon, 30th Nov 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 23rd Jun 2009 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed brand new co (401) LIMITEDcertificate issued on 06/01/09
filed on: 6th, January 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 8th, December 2008
| resolution
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 8th, December 2008
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 28/11/08
filed on: 8th, December 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/12/2008 from c/o mace & jones pall mall court 61-67 king street manchester M2 4PD
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
288a |
On Fri, 5th Dec 2008 Director and secretary appointed
filed on: 5th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 5th Dec 2008 Appointment terminated director
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 5th Dec 2008 Appointment terminated secretary
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 5th Dec 2008 Director appointed
filed on: 5th, December 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2008
| incorporation
|
Free Download
(40 pages)
|