TM01 |
Director's appointment was terminated on Wednesday 31st May 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 30th May 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(37 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, November 2022
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, November 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th May 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Thursday 24th June 2021.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th May 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th January 2021.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th April 2020.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th April 2020.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th January 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th January 2020.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th May 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 080161590006, created on Monday 16th July 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 6th July 2018.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080161590005, created on Thursday 14th June 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Charge 080161590002 satisfaction in full.
filed on: 7th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080161590003 satisfaction in full.
filed on: 17th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080161590004 satisfaction in full.
filed on: 17th, May 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, 9 Portland Street Manchester M1 3BE. Change occurred on Friday 23rd March 2018. Company's previous address: C/O Ams Accountants Corporate Ltd Queens Court 24 Queens Street Manchester M2 5HX United Kingdom.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th February 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th February 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th February 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th February 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 30th May 2017
filed on: 12th, January 2018
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on Wednesday 26th July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th July 2017.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th July 2017.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th July 2017.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Monday 30th May 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(62 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Monday 30th May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th July 2016.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080161590003, created on Wednesday 30th September 2015
filed on: 2nd, October 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 080161590004, created on Wednesday 30th September 2015
filed on: 2nd, October 2015
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address C/O Ams Accountants Corporate Ltd Queens Court 24 Queens Street Manchester M2 5HX. Change occurred on Monday 29th June 2015. Company's previous address: C/O Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY.
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 29th, June 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
MR01 |
Registration of charge 080161590002
filed on: 29th, May 2014
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd April 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd April 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 19th November 2012 from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 8th, August 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, August 2012
| mortgage
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 31st May 2012
filed on: 28th, June 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
134.00 GBP is the capital in company's statement on Wednesday 30th May 2012
filed on: 20th, June 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
68.00 GBP is the capital in company's statement on Tuesday 29th May 2012
filed on: 20th, June 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2012.
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2012.
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 2nd April 2012
filed on: 25th, April 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st May 2012, originally was Tuesday 30th April 2013.
filed on: 24th, April 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th April 2012
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2012
| incorporation
|
Free Download
(36 pages)
|