CS01 |
Confirmation statement with no updates Monday 11th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 111 Piccadilly Manchester M1 2HY. Change occurred on Wednesday 3rd August 2022. Company's previous address: 26 Lever Street Manchester M1 1DW England.
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th January 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th January 2022.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 088101870001 satisfaction in full.
filed on: 16th, December 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Saturday 29th February 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st September 2019.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Lever Street Manchester M1 1DW. Change occurred on Wednesday 14th August 2019. Company's previous address: 26 Lever Street Manchester M1 1DZ England.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 26 Lever Street Manchester M1 1DZ. Change occurred on Monday 22nd July 2019. Company's previous address: 24 Lever Street Manchester M1 1DZ.
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Saturday 3rd December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 11th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 3rd December 2016.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088101870001, created on Thursday 3rd November 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st December 2015
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st December 2015
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
NEWINC |
Company registration
filed on: 11th, December 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|