CS01 |
Confirmation statement with no updates 2023/11/12
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/01
filed on: 5th, October 2023
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control 2020/08/14
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/08/14
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/14
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/08/14
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/12
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/02
filed on: 9th, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/12
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/27
filed on: 14th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/29
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/11/12
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/10/20.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/07. New Address: 82 Silk Street Manchester M4 6BJ. Previous address: 13 Old Bank Street Manchester M2 7PE England
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/06
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/07/06.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/03/07 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/03/20. New Address: 13 Old Bank Street Manchester M2 7PE. Previous address: 82 Silk Street Ancoats Manchester M4 6BJ England
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/30
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/06
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/06
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/08/06
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, October 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2016
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/06
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/08/31
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/06/13.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091646950001, created on 2016/04/22
filed on: 25th, April 2016
| mortgage
|
Free Download
(23 pages)
|
TM01 |
2016/02/12 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/02/12 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/07. New Address: 82 Silk Street Ancoats Manchester M4 6BJ. Previous address: Unit 4 Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/06 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/09/22.
filed on: 22nd, February 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/09/22
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/09/22.
filed on: 30th, January 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 30th, January 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2015
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2014
| incorporation
|
Free Download
(7 pages)
|