AA |
Small company accounts for the period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 30th April 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control Tuesday 31st May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 27th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 30th April 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control Monday 23rd August 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, September 2021
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, September 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, September 2021
| incorporation
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control Monday 23rd August 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 30th April 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 11th February 2020
filed on: 11th, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address Riverside House Irwell Street Manchester M3 5EN. Change occurred on Monday 16th December 2019. Company's previous address: Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 30th April 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 27th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Monday 30th April 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, October 2018
| resolution
|
Free Download
(50 pages)
|
PSC05 |
Change to a person with significant control Monday 10th September 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th September 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, September 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th November 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 30th April 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, August 2017
| resolution
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090564500001, created on Friday 31st March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(6 pages)
|
SH01 |
10.46 GBP is the capital in company's statement on Wednesday 8th March 2017
filed on: 29th, March 2017
| capital
|
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, March 2017
| resolution
|
Free Download
|
AA |
Small company accounts for the period up to Saturday 30th April 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2016
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th July 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 25th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 27th May 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th May 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th May 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th May 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
CH01 |
On Wednesday 27th May 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ. Change occurred on Wednesday 1st April 2015. Company's previous address: Hollins Mount Hollins Lane Bury BL9 8DG United Kingdom.
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st July 2014.
filed on: 15th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st July 2014.
filed on: 15th, August 2014
| officers
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 31st July 2014.
filed on: 15th, August 2014
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2014
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 31st July 2014
filed on: 15th, August 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 31st July 2014
filed on: 15th, August 2014
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 31st July 2014.
filed on: 15th, August 2014
| officers
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 15th, August 2014
| resolution
|
Free Download
(51 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th April 2015, originally was Sunday 31st May 2015.
filed on: 16th, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, May 2014
| incorporation
|
Free Download
(53 pages)
|