AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-29
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-29
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 17th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-29
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2020-06-29
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2018-12-05 to 2018-12-31
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-29
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-06-29
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-05
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-05
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-05
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Europa House 55 Mosley Street Manchester M2 3HY to 260-268 Chapel Street Salford M3 5JZ on 2017-12-06
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-12-05
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-12-05
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-05
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-29
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-29 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-30: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-29 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-06-02 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-15 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-12-10 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 6th, October 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2010-12-01 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-12-10 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Alexander & Co 17 St Ann's Square Manchester M2 7PW United Kingdom on 2011-04-19
filed on: 19th, April 2011
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, April 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 19th, February 2010
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2010
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2009
| incorporation
|
Free Download
(49 pages)
|