AD01 |
Address change date: Thu, 7th Mar 2024. New Address: Unit 4 Tallow Way Irlam Manchester M44 6RJ. Previous address: Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP United Kingdom
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101445310001, created on Mon, 29th Nov 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 19th Oct 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 10th Oct 2018 - the day director's appointment was terminated
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 23rd Jul 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 23rd Jul 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 21st, August 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
|