TM01 |
Director's appointment was terminated on December 11, 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On September 12, 2023 new director was appointed.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105812480001, created on March 21, 2023
filed on: 21st, March 2023
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 12, 2022 new director was appointed.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 21, 2022
filed on: 23rd, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 21, 2022
filed on: 23rd, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 21, 2022
filed on: 23rd, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 21st, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 10, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 10, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 23, 2018
filed on: 8th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 23, 2018
filed on: 8th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 23, 2018
filed on: 8th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, March 2018
| resolution
|
Free Download
(8 pages)
|
AP01 |
On March 23, 2018 new director was appointed.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 9, 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 24, 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Holyoake House Hanover Street Manchester M60 0AS. Change occurred on April 18, 2017. Company's previous address: 13 Chatham Road Manchester Greater Manchester M16 0DR England.
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 16, 2017
filed on: 16th, March 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(7 pages)
|