PSC02 |
Notification of a person with significant control Wed, 29th Nov 2023
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 29th Nov 2023
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 30th, January 2024
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 096369580004, created on Wed, 29th Nov 2023
filed on: 1st, December 2023
| mortgage
|
Free Download
(62 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, February 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 28th, February 2023
| incorporation
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 096369580003, created on Fri, 17th Feb 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(52 pages)
|
AD03 |
Registered inspection location new location: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(24 pages)
|
TM01 |
Thu, 18th Aug 2022 - the day director's appointment was terminated
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS. Previous address: Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 10th, September 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 2nd Nov 2020 new director was appointed.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Jun 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Jun 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(21 pages)
|
TM01 |
Sat, 27th Apr 2019 - the day director's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2018
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 8th, February 2018
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096369580002, created on Fri, 26th Jan 2018
filed on: 29th, January 2018
| mortgage
|
Free Download
(55 pages)
|
AD01 |
Address change date: Fri, 15th Dec 2017. New Address: 65 High Street Egham Surrey TW20 9EY. Previous address: Swan Court Kingsbury Crescent Staines Middlesex TW18 3BA United Kingdom
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 14th Dec 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Sep 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jun 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 7th Jul 2016: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 096369580001, created on Fri, 29th Apr 2016
filed on: 3rd, May 2016
| mortgage
|
Free Download
(46 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Dec 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Fri, 12th Jun 2015: 1.00 GBP
capital
|
|