MR01 |
Registration of charge 094533070003, created on December 14, 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 6, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 6, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 18, 2018
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 18, 2018
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 18, 2018
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 1st, May 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 1, 2019
filed on: 1st, May 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094533070002, created on April 3, 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 136 Leicester Road Salford M7 4GB England to Auldbank House 424 Bury Old Road Prestwich Manchester Lancashire M25 1PR on September 19, 2017
filed on: 19th, September 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2016: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period extended from February 28, 2016 to March 31, 2016
filed on: 10th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT to 136 Leicester Road Salford M7 4GB on November 18, 2015
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On May 5, 2015 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 5, 2015: 2.00 GBP
filed on: 29th, May 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094533070001, created on April 16, 2015
filed on: 27th, April 2015
| mortgage
|
Free Download
|
AR01 |
Annual return made up to March 18, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2015: 100.00 GBP
capital
|
|
AP01 |
On February 23, 2015 new director was appointed.
filed on: 13th, March 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 23, 2015
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2015
| incorporation
|
Free Download
(7 pages)
|