MR04 |
Statement of satisfaction of charge in full
filed on: 9th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 102673690007, created on Mon, 13th Nov 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102673690008, created on Mon, 13th Nov 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102673690006, created on Mon, 24th Jul 2023
filed on: 25th, July 2023
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 15th Feb 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 1st Mar 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102673690005, created on Thu, 28th Jan 2021
filed on: 9th, February 2021
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 102673690004, created on Fri, 22nd Jan 2021
filed on: 22nd, January 2021
| mortgage
|
Free Download
(29 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Dec 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Jul 2016
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102673690003, created on Thu, 19th Dec 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, December 2019
| resolution
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Wed, 11th Sep 2019: 100.00 GBP
filed on: 2nd, October 2019
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 13th Aug 2019. New Address: 6 Manchester Old Road Bury Greater Manchester BL9 0TB. Previous address: 116 Hill Lane Manchester M9 6PW United Kingdom
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Dec 2017 to Sat, 31st Dec 2016
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 31st Jul 2017 to Sun, 31st Dec 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102673690002, created on Tue, 4th Jul 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 102673690001, created on Wed, 17th May 2017
filed on: 23rd, May 2017
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2016
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Thu, 7th Jul 2016: 2.00 GBP
capital
|
|