MR01 |
Registration of charge 099999390003, created on Thursday 20th July 2023
filed on: 28th, July 2023
| mortgage
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control Friday 5th May 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 5th May 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th May 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 099999390002, created on Thursday 5th March 2020
filed on: 23rd, March 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 3rd March 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd March 2020.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 17th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 17th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th July 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 6th April 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 29th March 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 29th March 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 13th December 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 13th February 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 20th December 2018.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099999390001, created on Friday 2nd November 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Accounting period ending changed to Wednesday 28th February 2018 (was Saturday 30th June 2018).
filed on: 9th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 9 and 10 Kids 1st Steps the Southpoint 12 Lane End Road Burnage Manchester M19 1TU. Change occurred on Friday 16th February 2018. Company's previous address: Unit 8-9 the South Point 12 Lane End Road, Burnage Manchester Manchester M19 1TU United Kingdom.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 1st June 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2016
| incorporation
|
Free Download
(8 pages)
|