AA |
Small-sized company accounts made up to 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 116727590008, created on 5th June 2023
filed on: 12th, June 2023
| mortgage
|
Free Download
(65 pages)
|
MR01 |
Registration of charge 116727590007, created on 1st June 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(61 pages)
|
MR01 |
Registration of charge 116727590006, created on 29th March 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(77 pages)
|
MR01 |
Registration of charge 116727590005, created on 29th March 2023
filed on: 4th, April 2023
| mortgage
|
Free Download
(67 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 11th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(36 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, July 2022
| incorporation
|
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, July 2022
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th June 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 18th June 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
18th June 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
18th June 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
18th June 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
18th June 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
18th June 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116727590004, created on 18th June 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 116727590002 in full
filed on: 20th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116727590003, created on 18th June 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 116727590001 in full
filed on: 20th, June 2022
| mortgage
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 27th February 2019
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd December 2020: 9975.00 GBP
filed on: 17th, November 2021
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(44 pages)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st February 2021. New Address: Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW. Previous address: Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st February 2021. New Address: Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW. Previous address: Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW England
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th July 2020
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th February 2020: 9950.00 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 11th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
14th November 2019 - the day director's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
18th October 2019 - the day director's appointment was terminated
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116727590002, created on 4th April 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 13th, March 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, March 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th March 2019: 9900.00 GBP
filed on: 11th, March 2019
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th February 2019: 9850.00 GBP
filed on: 7th, March 2019
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th February 2019
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th November 2018: 9650.00 GBP
filed on: 7th, December 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 30th, November 2018
| resolution
|
Free Download
(59 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, November 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th November 2019 to 30th April 2019
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116727590001, created on 15th November 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(45 pages)
|
NEWINC |
Incorporation
filed on: 12th, November 2018
| incorporation
|
Free Download
(49 pages)
|