PSC05 |
Change to a person with significant control 30th March 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th March 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 27th January 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st May 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st May 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 31st May 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st May 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 083564830002 in full
filed on: 19th, April 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, October 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, October 2019
| resolution
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd October 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083564830001 in full
filed on: 4th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083564830002, created on 22nd June 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th April 2016: 120.00 GBP
capital
|
|
CH01 |
On 15th March 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Arbory Avenue Moston Manchester Greater Manchester M40 5HE on 24th April 2014
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Skipper House, 210, Broadway Salford M50 2UE England on 24th April 2014
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, August 2013
| resolution
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 083564830001
filed on: 22nd, August 2013
| mortgage
|
Free Download
(45 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th July 2013: 100.00 GBP
filed on: 17th, July 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd April 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2013
| incorporation
|
Free Download
(8 pages)
|