AA |
Full accounts for the period ending 2022/12/31
filed on: 24th, October 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/06
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/08/22. New Address: International House Millfield Lane Haydock Merseyside WA11 9GA. Previous address: One St. Peter's Square Manchester M2 3DE England
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
MR04 |
Charge 067377530003 satisfaction in full.
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 067377530002 satisfaction in full.
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/06
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 24th, August 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/30
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 3rd, September 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/30
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 7th, September 2020
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 2019/02/28
filed on: 4th, December 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2019/10/30
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/09/16. New Address: One St. Peter's Square Manchester M2 3DE. Previous address: Palladium House, 2nd Floor 1-4 Argyll Street London Greater London W1F 7TA United Kingdom
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, July 2019
| resolution
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened to 2019/12/31, originally was 2020/02/28.
filed on: 8th, July 2019
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/07/08
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/06/25
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067377530003, created on 2019/06/25
filed on: 5th, July 2019
| mortgage
|
Free Download
(71 pages)
|
TM01 |
2019/06/25 - the day director's appointment was terminated
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
TM02 |
2019/06/25 - the day secretary's appointment was terminated
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/06/25 - the day director's appointment was terminated
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/06/25 - the day director's appointment was terminated
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/06/25 - the day director's appointment was terminated
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/25.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/25.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/06/25
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/05. New Address: Palladium House, 2nd Floor 1-4 Argyll Street London Greater London W1F 7TA. Previous address: Unit 6-11 Spartan Industrial Centre Brickhouse Lane Great Bridge West Midlands B70 0DH
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067377530002, created on 2019/06/25
filed on: 3rd, July 2019
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Charge 067377530001 satisfaction in full.
filed on: 27th, June 2019
| mortgage
|
Free Download
(4 pages)
|
SH01 |
24000.00 GBP is the capital in company's statement on 2009/09/23
filed on: 18th, June 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
24000.00 GBP is the capital in company's statement on 2009/07/15
filed on: 18th, June 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/02/28
filed on: 23rd, November 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/30
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/02/28
filed on: 28th, November 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/30
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/04/24.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/02/29
filed on: 9th, December 2016
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2016/10/30
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067377530001, created on 2016/02/04
filed on: 8th, February 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2015/10/30 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
24000.00 GBP is the capital in company's statement on 2015/11/17
capital
|
|
AR01 |
Annual return drawn up to 2014/10/30 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/02/28
filed on: 20th, November 2014
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/02/28
filed on: 28th, November 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/10/30 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/02/29
filed on: 6th, December 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/10/30 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/02/28
filed on: 29th, November 2011
| accounts
|
Free Download
(10 pages)
|
SH01 |
24000.00 GBP is the capital in company's statement on 2009/10/31
filed on: 3rd, November 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/10/30 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2010/10/30 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 29th, July 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2010/02/28. Originally it was 2009/10/31
filed on: 25th, February 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/10/30 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2008
| incorporation
|
Free Download
(13 pages)
|