CS01 |
Confirmation statement with no updates October 14, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(24 pages)
|
AD01 |
New registered office address 1st Floor, Unit D Madison Place Northampton Road Manchester M40 5AG. Change occurred on November 22, 2021. Company's previous address: Unit 1, Maddison Place Floor 2 Northampton Road Manchester M40 5BP England.
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 14, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, September 2019
| resolution
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, September 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 14, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 23, 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 17, 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087301040002, created on March 23, 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 087301040001, created on March 23, 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 9, 2017) of a secretary
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1, Maddison Place Floor 2 Northampton Road Manchester M40 5BP. Change occurred on March 1, 2017. Company's previous address: Suite 105 17 Redhill Street Manchester M4 5BA.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 22, 2017) of a secretary
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: January 7, 2016) of a secretary
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2015
| resolution
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 105 17 Redhill Street Manchester M4 5BA. Change occurred on September 9, 2015. Company's previous address: 15 Ombersley Street West Droitwich Worcs WR9 8HZ.
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2013: 100.00 GBP
filed on: 10th, December 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2013
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on October 14, 2013: 3.00 GBP
capital
|
|