AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 12th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-05
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 25th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-05
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-23
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-23
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-23
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-23
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-23
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-09-30
filed on: 14th, July 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-05
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-05
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-09-30
filed on: 6th, October 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-10
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-09-30
filed on: 4th, July 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-10
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-09-30
filed on: 27th, June 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-10
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-09-30
filed on: 17th, July 2017
| accounts
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 088401570002 in full
filed on: 6th, April 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-10
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-09-30
filed on: 5th, July 2016
| accounts
|
Free Download
(18 pages)
|
AD01 |
New registered office address Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH. Change occurred on 2016-01-21. Company's previous address: 5th Floor Quay West Trafford Wharf Road Manchester M17 1HH.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-10
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH. Change occurred on 2016-01-21. Company's previous address: Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 29th, April 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on 2015-02-23
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-02-23
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-02-23
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088401570001 in full
filed on: 24th, February 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088401570002, created on 2015-02-23
filed on: 24th, February 2015
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-10
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-01-31 to 2014-09-30
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from G29B the Lowry Designer Outlet Mall the Quays Salford Quays Manchester Greater Manchester M50 3AH United Kingdom on 2014-07-16
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 27th, January 2014
| resolution
|
Free Download
(50 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, January 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-17
filed on: 27th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-01-17
filed on: 27th, January 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-17: 117.10 GBP
filed on: 24th, January 2014
| capital
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 088401570001, created on 2014-01-17
filed on: 22nd, January 2014
| mortgage
|
Free Download
(28 pages)
|
NEWINC |
Incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(54 pages)
|