AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2023
filed on: 2nd, April 2024
| accounts
|
Free Download
(70 pages)
|
CS01 |
Confirmation statement with updates 18th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(65 pages)
|
MR01 |
Registration of charge 092254790003, created on 14th February 2023
filed on: 16th, February 2023
| mortgage
|
Free Download
(56 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 3rd February 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 23rd January 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 092254790002 in full
filed on: 8th, June 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(66 pages)
|
CS01 |
Confirmation statement with updates 18th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for the year ending on 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(72 pages)
|
PSC07 |
Cessation of a person with significant control 4th May 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 26th April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2021
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
29th January 2021 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Merchants Warehouse Castle Street Manchester M3 4LZ. Previous address: Merchants Warehouse King Street Manchester M2 4LZ England
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, December 2019
| resolution
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 23rd September 2019
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
23rd September 2019 - the day director's appointment was terminated
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2019
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 26th April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 8th January 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 24th September 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th September 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
10th August 2018 - the day secretary's appointment was terminated
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 12th December 2017
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 092254790001 in full
filed on: 6th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092254790002, created on 25th September 2017
filed on: 29th, September 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with no updates 18th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
19th July 2017 - the day director's appointment was terminated
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 18th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Merchants Warehouse King Street Manchester M2 4LZ. Previous address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ at an unknown date
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 4th July 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 18th September 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP at an unknown date
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th February 2015. New Address: Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ. Previous address: 1 Angel Square Manchester M60 0AG
filed on: 12th, February 2015
| address
|
|
AP03 |
New secretary appointment on 17th December 2014
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th September 2015 to 30th June 2015
filed on: 11th, December 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092254790001, created on 4th November 2014
filed on: 7th, November 2014
| mortgage
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 30th September 2014
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2014
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
30th September 2014 - the day secretary's appointment was terminated
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, September 2014
| incorporation
|
Free Download
(40 pages)
|