AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 30th, December 2023
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 6th, December 2023
| other
|
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 6th, December 2023
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 5th, December 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 5th, December 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-15
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-03-31
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-02-28
filed on: 7th, December 2022
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-15
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-10-03
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-16 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-15
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-02-28
filed on: 3rd, October 2021
| accounts
|
Free Download
(31 pages)
|
TM02 |
Secretary appointment termination on 2021-02-15
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 2021-02-15 - new secretary appointed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-02-29
filed on: 18th, January 2021
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2020-11-14
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-16
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-11-10
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Tlt Llp 3 Hardman Square Manchester M3 3EB at an unknown date
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49-51 Dale Street Manchester M1 2HF England to C/O Tlt Llp 3 Hardman Square Manchester M3 3EB on 2020-08-11
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Tlt Llp 3 Hardman Square Manchester M3 3EB England to 49-51 Dale Street Manchester M1 2HF on 2020-08-11
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-02-28
filed on: 20th, November 2019
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2019-11-14
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-18
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-04-18
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-02-23
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-02-23
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-02-23
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-02-23
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-02-23
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-02-23
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-02-23
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-18
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-18
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-18
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-11-21
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-18
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-18
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-02
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-20
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2018-10-26
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 2018-10-26 - new secretary appointed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-02-28
filed on: 29th, August 2018
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-20
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-02-23
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017-02-23
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-11-30 to 2018-02-28
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-02-24
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-24
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-24
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-23
filed on: 23rd, February 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 910 Imperial Point Manchester M50 3RB United Kingdom to 49-51 Dale Street Manchester M1 2HF on 2017-02-21
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-12-23
filed on: 23rd, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2016-12-22
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 910 Imperial Point Manchester M50 3RB on 2016-12-09
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2016
| incorporation
|
Free Download
(30 pages)
|