AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control February 1, 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 1, 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control August 22, 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076016580009, created on September 10, 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076016580007, created on September 10, 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 076016580008, created on September 10, 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 19, 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076016580006, created on May 30, 2018
filed on: 7th, June 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076016580005, created on May 30, 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076016580004, created on January 30, 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076016580003, created on February 3, 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 076016580002, created on February 3, 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. Change occurred on May 3, 2016. Company's previous address: Mcr House 341 Great Western Street Manchester M14 4AL.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2013 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
TM01 |
Director's appointment was terminated on November 4, 2013
filed on: 18th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 18th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2014
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 10th, May 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 10, 2014. Old Address: Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom
filed on: 10th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2012
filed on: 22nd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2012 to March 31, 2012
filed on: 13th, May 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2011
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2011
| incorporation
|
Free Download
(31 pages)
|