AA |
Small-sized company accounts made up to 2023/03/31
filed on: 8th, November 2023
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2022/10/28 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, March 2023
| auditors
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 28th, November 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 9th, September 2021
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: 2021/07/01. New Address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Previous address: , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/06/28 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/31
filed on: 7th, October 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
2019/06/28 - the day director's appointment was terminated
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/28.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 085369010005 satisfaction in full.
filed on: 4th, June 2019
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2019/12/31
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 24th, April 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 22nd, October 2018
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 27th, December 2017
| accounts
|
Free Download
(15 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
2016/11/21 - the day director's appointment was terminated
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/21.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 12th, October 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2016/05/20 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
316.18 GBP is the capital in company's statement on 2016/06/02
capital
|
|
MR04 |
Charge 085369010002 satisfaction in full.
filed on: 8th, April 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085369010004 satisfaction in full.
filed on: 8th, April 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085369010003 satisfaction in full.
filed on: 8th, April 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085369010001 satisfaction in full.
filed on: 8th, April 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 10th, March 2016
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2016/03/10. New Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Previous address: 20-22 Bedford Row London WC1R 4JS
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
TM02 |
2016/02/12 - the day secretary's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/01/28 - the day director's appointment was terminated
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/28.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, November 2015
| auditors
|
Free Download
(1 page)
|
TM01 |
2015/08/28 - the day director's appointment was terminated
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/08/24 - the day director's appointment was terminated
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/20 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085369010005, created on 2015/07/13
filed on: 18th, July 2015
| mortgage
|
Free Download
(61 pages)
|
AP01 |
New director appointment on 2015/04/07.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/04/07 - the day director's appointment was terminated
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/02/13 - the day director's appointment was terminated
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for the year ending on 2013/12/31
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/05/20 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
2014/01/07 - the day director's appointment was terminated
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/20
filed on: 13th, September 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/07/16.
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/15.
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2013/07/11
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/05/31.
filed on: 1st, July 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2013/05/28 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2013/05/28 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085369010002
filed on: 6th, June 2013
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 085369010001
filed on: 6th, June 2013
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 085369010004
filed on: 6th, June 2013
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 085369010003
filed on: 6th, June 2013
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2013
| incorporation
|
Free Download
(24 pages)
|