TM01 |
Director's appointment was terminated on September 5, 2024
filed on: 5th, December 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 5, 2024
filed on: 5th, December 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2024
filed on: 10th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to May 31, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates June 19, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 31, 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to May 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 29, 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On May 29, 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102414120003, created on March 30, 2020
filed on: 2nd, April 2020
| mortgage
|
Free Download
(32 pages)
|
AA |
Small company accounts for the period up to May 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to May 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 102414120002, created on December 21, 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 102414120001, created on September 17, 2018
filed on: 24th, September 2018
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2016
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 6, 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 5 Royal Mill 17 Redhill Street Manchester M4 5BA. Change occurred on November 13, 2017. Company's previous address: Town Hall Albert Square Manchester M60 2LA England.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 19, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: October 18, 2016) of a secretary
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 23, 2016: 100.00 GBP
filed on: 27th, October 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, October 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2016 new director was appointed.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On August 31, 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Town Hall Albert Square Manchester M60 2LA. Change occurred on August 31, 2016. Company's previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom.
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 31, 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to May 31, 2017
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 15, 2016
filed on: 15th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2016
| incorporation
|
Free Download
|
SH01 |
Capital declared on June 20, 2016: 1.00 GBP
capital
|
|