MR01 |
Registration of charge 074137280004, created on February 15, 2024
filed on: 16th, February 2024
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074137280003, created on April 20, 2022
filed on: 26th, April 2022
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074137280002, created on September 11, 2020
filed on: 12th, September 2020
| mortgage
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: August 20, 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On March 26, 2020 new director was appointed.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074137280001, created on December 8, 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 828 Wilmslow Road Didsbury Manchester M20 2RN to Parkway House Palatine Road Northenden Manchester M22 4DB on November 26, 2015
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 20, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 26, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 20, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 20, 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 20, 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 2, 2011. Old Address: 8Th Floor 1 New York Street Manchester Greater Manchester M1 4AD
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 20, 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 25, 2011 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 2, 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On February 11, 2011 new director was appointed.
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 11, 2011
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|