AD01 |
Change of registered address from Riverpark Trading Estate Riverpark Road Manchester M40 2XP England on 25th July 2023 to Ernst & Young Llp 2 st. Peters Square Manchester M2 3EY
filed on: 25th, July 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th June 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086585160005, created on 28th April 2023
filed on: 28th, April 2023
| mortgage
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 14th October 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th March 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2022
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 086585160003 in full
filed on: 17th, September 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 086585160004, created on 18th September 2020
filed on: 22nd, September 2020
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 21st August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086585160003, created on 13th March 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, October 2019
| resolution
|
Free Download
(40 pages)
|
PSC07 |
Cessation of a person with significant control 24th September 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th September 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th September 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2019
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 696 Oldham Road Failsworth Manchester M35 9FB on 7th October 2019 to Riverpark Trading Estate Riverpark Road Manchester M40 2XP
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th September 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th September 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 24th September 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 086585160001 in full
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086585160002, created on 24th September 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(66 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2016
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2016
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2016
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 31st, October 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086585160001, created on 30th August 2016
filed on: 8th, September 2016
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 11th March 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2015 to 31st October 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 11th March 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Wrigley Street Scouthead Oldham OL4 4AP England on 11th March 2014
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, August 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|