AA01 |
Current accounting period extended from 2023-07-31 to 2023-12-31
filed on: 19th, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-01
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-23
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092568790006, created on 2022-10-07
filed on: 11th, October 2022
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-14
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2021-07-30 (was 2021-07-31).
filed on: 15th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-07-30
filed on: 8th, August 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092568790005, created on 2021-06-03
filed on: 11th, June 2021
| mortgage
|
Free Download
(40 pages)
|
AA01 |
Previous accounting period shortened from 2020-07-31 to 2020-07-30
filed on: 20th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-14
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-22
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-03-29 (was 2020-07-31).
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-07-22
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-07-22
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2020
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, August 2020
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, August 2020
| resolution
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092568790003 in full
filed on: 4th, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092568790002 in full
filed on: 4th, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092568790004 in full
filed on: 4th, August 2020
| mortgage
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020-07-22
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-22
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-22
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-22
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, June 2020
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 092568790001 in full
filed on: 28th, April 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-17
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-22
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-05
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-04
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019-09-30 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-04 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-22
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-01-28
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 4th, February 2019
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, December 2018
| resolution
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2018-12-01: 101.00 GBP
filed on: 19th, December 2018
| capital
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 092568790004, created on 2018-12-01
filed on: 13th, December 2018
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 092568790003, created on 2018-05-22
filed on: 11th, June 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 092568790002, created on 2018-05-22
filed on: 11th, June 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-22
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 9th, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-02-22
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 60 Oxford Street Manchester M1 5EE. Change occurred on 2016-06-15. Company's previous address: 139 Acomb Street Manchester M14 4DF.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092568790001, created on 2016-06-03
filed on: 8th, June 2016
| mortgage
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, May 2016
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, May 2016
| incorporation
|
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-22
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2015-10-31 to 2016-03-31
filed on: 9th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-09
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-28: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(37 pages)
|