CS01 |
Confirmation statement with no updates March 25, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: April 29, 2022
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS at an unknown date
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: April 29, 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 9, 2020 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 5, 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 5, 2021 new director was appointed.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from December 31, 2019 to June 30, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 15, 2019 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2018
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 23, 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 6, 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 23, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(17 pages)
|
AP01 |
On June 29, 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 25, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 21, 2016: 3836981.10 GBP
capital
|
|
AD03 |
Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 11, 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UF on August 11, 2015
filed on: 11th, August 2015
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 8, 2015: 3837.08 GBP
filed on: 26th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, June 2015
| resolution
|
Free Download
|
AP01 |
On May 14, 2015 new director was appointed.
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 14, 2015 new director was appointed.
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 14, 2015 new director was appointed.
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, June 2015
| incorporation
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 095098650002, created on May 14, 2015
filed on: 19th, May 2015
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 095098650003, created on May 14, 2015
filed on: 19th, May 2015
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 095098650001, created on May 14, 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(57 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 9th, April 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(34 pages)
|