AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088964490009, created on 2023-05-30
filed on: 30th, May 2023
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On 2023-05-19 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-19 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-19 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-17 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-20
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 28th, October 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 18th, November 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088964490008, created on 2019-10-11
filed on: 23rd, October 2019
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge 088964490006 in full
filed on: 18th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088964490005 in full
filed on: 18th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088964490004 in full
filed on: 17th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088964490003 in full
filed on: 17th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088964490007, created on 2019-09-12
filed on: 12th, September 2019
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 13th, November 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2018-01-30 to 2018-01-29
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088964490005, created on 2017-11-28
filed on: 29th, November 2017
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 088964490006, created on 2017-11-28
filed on: 29th, November 2017
| mortgage
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened from 2017-01-31 to 2017-01-30
filed on: 24th, October 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088964490004, created on 2017-08-31
filed on: 12th, September 2017
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 088964490003, created on 2017-08-31
filed on: 12th, September 2017
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 088964490002 in full
filed on: 12th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088964490001 in full
filed on: 12th, September 2017
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-24
filed on: 24th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-20
filed on: 20th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from Unit 2a, Mezzanine Floor 37 Bent Street (Above Concept Fashions) Cheetham Hill Manchester M8 8NW United Kingdom to 10 Park Place Manchester M4 4EY on 2017-05-19
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-09
filed on: 9th, May 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2017-03-20 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Park Place Manchester Greater Manchester M4 4EY United Kingdom to Unit 2a, Mezzanine Floor 37 Bent Street (Above Concept Fashions) Cheetham Hill Manchester M8 8NW on 2017-02-09
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-06-06 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088964490002, created on 2016-05-06
filed on: 24th, May 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 088964490001, created on 2016-05-10
filed on: 24th, May 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return made up to 2016-02-14 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-02-28 to 2016-01-31
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 364-368 Cranbrook Road Ilford Essex IG2 6HY to 10 Park Place Manchester Greater Manchester M4 4EY on 2016-01-21
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 14th, November 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 364-368 Cranbrook Road Ilford Essex IG2 6HY on 2015-06-26
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-14 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 2015-06-19
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-02-14: 5.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|