AD01 |
Registered office address changed from 9 Stevenson Square Manchester M1 1DB England to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on February 7, 2024
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Mission 50 Bridge Street Manchester M3 3BW England to 9 Stevenson Square Manchester M1 1DB on September 17, 2021
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Alex House Chapel Street Salford Manchester M3 5JZ England to The Mission 50 Bridge Street Manchester M3 3BW on April 1, 2021
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 15, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 8, 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 22, 2020: 1200.00 GBP
filed on: 28th, April 2020
| capital
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 15, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 23, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 23, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086221580008, created on July 2, 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2017
| resolution
|
Free Download
(11 pages)
|
AP01 |
On October 23, 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester Mw 5Jz to Alex House Chapel Street Salford Manchester M3 5JZ on October 17, 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, April 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 1, 2015: 400.00 GBP
filed on: 21st, March 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086221580007, created on November 23, 2015
filed on: 25th, November 2015
| mortgage
|
Free Download
(13 pages)
|
AP01 |
On November 23, 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 23, 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086221580006, created on November 20, 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 086221580005, created on September 18, 2015
filed on: 22nd, September 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to July 24, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086221580004, created on May 29, 2015
filed on: 1st, June 2015
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 086221580003, created on May 29, 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 086221580002, created on May 29, 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
MR01 |
Registration of charge 086221580001, created on August 27, 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(13 pages)
|
CH01 |
On July 24, 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2014: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On August 15, 2013 new director was appointed.
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2013
| incorporation
|
|