CS01 |
Confirmation statement with no updates Friday 17th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st February 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th November 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st April 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 18th November 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. Change occurred on Tuesday 3rd May 2016. Company's previous address: Mcr House 341 Great Western Street Manchester M14 4AL.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th November 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, January 2015
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 8th, January 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 8th, January 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th November 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th November 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th December 2013
capital
|
|
AD01 |
Change of registered office on Monday 16th December 2013 from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th November 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th November 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th November 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 24th June 2010.
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, May 2010
| mortgage
|
Free Download
(15 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Tuesday 30th November 2010
filed on: 24th, March 2010
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, February 2010
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, February 2010
| resolution
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2010
| mortgage
|
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, February 2010
| mortgage
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Thursday 10th December 2009.
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 10th December 2009 from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom
filed on: 10th, December 2009
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th December 2009.
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th November 2009
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2009
| incorporation
|
Free Download
(31 pages)
|