AD01 |
Address change date: Thu, 19th Oct 2023. New Address: 27 Byrom Street Castlefield Manchester M3 4PF. Previous address: C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU
filed on: 19th, October 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 26th Oct 2022. New Address: C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU. Previous address: 412 Stretford Road Old Trafford Greater Manchester M15 4AE
filed on: 26th, October 2022
| address
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 7th, February 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 22nd Apr 2020. New Address: 412 Stretford Road Old Trafford Greater Manchester M15 4AE. Previous address: PO Box 4385 08019540: Companies House Default Address Cardiff CF14 8LH
filed on: 22nd, April 2020
| address
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Oct 2019 director's details were changed
filed on: 26th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 8th Jul 2019. New Address: 85 Great Portland Street London W1W 7LT. Previous address: Aura Business Centres Limited Suite 1 412 Stretford Road Manchester M15 4BS United Kingdom
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080195400012, created on Mon, 17th Jun 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080195400011, created on Tue, 26th Mar 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, April 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080195400010, created on Tue, 15th Jan 2019
filed on: 28th, January 2019
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080195400009, created on Wed, 18th Jul 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(70 pages)
|
MR01 |
Registration of charge 080195400008, created on Wed, 18th Jul 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(59 pages)
|
TM01 |
Thu, 28th Jun 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 28th Jun 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080195400007, created on Tue, 17th Apr 2018
filed on: 18th, April 2018
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080195400005, created on Mon, 31st Jul 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080195400006, created on Mon, 31st Jul 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jun 2017 new director was appointed.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: Aura Business Centres Limited Suite 1 412 Stretford Road Manchester M15 4BS. Previous address: Suite 7.05, Barnett House 53 Fountain Street Manchester M2 2AN
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 23rd Jan 2015 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Sep 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Sun, 1st Mar 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AD01 |
Address change date: Tue, 16th Dec 2014. New Address: Suite 7.05, Barnett House 53 Fountain Street Manchester M2 2AN. Previous address: Management Suite Basement Office New Lawrence House City Road Hulme Manchester Lancashire M15 4TL
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080195400004, created on Tue, 30th Sep 2014
filed on: 7th, October 2014
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 080195400003, created on Tue, 30th Sep 2014
filed on: 4th, October 2014
| mortgage
|
Free Download
(27 pages)
|
TM01 |
Tue, 16th Sep 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 16th Sep 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 18th Sep 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080195400002, created on Mon, 4th Aug 2014
filed on: 14th, August 2014
| mortgage
|
Free Download
(30 pages)
|
CH01 |
On Wed, 15th May 2013 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th May 2013 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Apr 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 16th May 2014: 3.00 GBP
capital
|
|
CH01 |
On Wed, 15th May 2013 director's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd May 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 080195400001
filed on: 16th, October 2013
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Thu, 25th Jul 2013. Old Address: Apartment 50 New Lawrence House 2 Shawheath Close Manchester M15 4TL England
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Jul 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Jul 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Jul 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 5th Jul 2013. Old Address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2012
| incorporation
|
Free Download
(38 pages)
|