AD01 |
New registered office address 12 Hilton Street Manchester M1 1JF. Change occurred on Tuesday 13th February 2024. Company's previous address: 12 12 Hilton Street Manchester England M1 1JF United Kingdom.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 12 Hilton Street Manchester England M1 1JF. Change occurred on Tuesday 13th February 2024. Company's previous address: 24 Dale Street Manchester M1 1FY England.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st January 2023 (was Tuesday 28th February 2023).
filed on: 24th, October 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083850490004, created on Friday 28th April 2023
filed on: 2nd, May 2023
| mortgage
|
Free Download
(60 pages)
|
MR04 |
Charge 083850490003 satisfaction in full.
filed on: 27th, April 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Dale Street Manchester M1 1FY. Change occurred on Friday 16th October 2020. Company's previous address: Arch 57 Whitworth Street West Manchester M1 5WW England.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 1st February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 19th September 2018
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 19th September 2018
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 19th September 2018
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th September 2018.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Arch 57 Whitworth Street West Manchester M1 5WW. Change occurred on Friday 28th September 2018. Company's previous address: 2 Fairbourne Drive Wilmslow SK9 6JF England.
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 19th September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th September 2018.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 19th September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Fairbourne Drive Wilmslow SK9 6JF. Change occurred on Friday 21st September 2018. Company's previous address: Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG England.
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th September 2018.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083850490003, created on Wednesday 19th September 2018
filed on: 21st, September 2018
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Charge 083850490001 satisfaction in full.
filed on: 17th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083850490002 satisfaction in full.
filed on: 17th, September 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG. Change occurred on Wednesday 29th November 2017. Company's previous address: Suite 403 35 Whitworth Street West Manchester M1 5NG England.
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 403 35 Whitworth Street West Manchester M1 5NG. Change occurred on Tuesday 28th November 2017. Company's previous address: Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG England.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 083850490002, created on Thursday 31st August 2017
filed on: 5th, September 2017
| mortgage
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 19th June 2017
filed on: 19th, June 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG. Change occurred on Tuesday 23rd August 2016. Company's previous address: Barclay House 35 Whitworth Street West Manchester M1 5NG.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083850490001, created on Tuesday 26th January 2016
filed on: 1st, February 2016
| mortgage
|
Free Download
(28 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 14th February 2014
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd February 2013
filed on: 15th, March 2013
| capital
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Friday 31st January 2014, originally was Friday 28th February 2014.
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2013
| incorporation
|
Free Download
(42 pages)
|