AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-27
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 26th, December 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022-03-30 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-01 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-01 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-08-17
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-04-27
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-27
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 8th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-27
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-27
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-27
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 7th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-27
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, September 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, August 2017
| resolution
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017-04-27
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-03-10
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 095620270005 in full
filed on: 7th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095620270006 in full
filed on: 7th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095620270001 in full
filed on: 31st, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095620270004 in full
filed on: 31st, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095620270002 in full
filed on: 31st, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095620270003 in full
filed on: 31st, August 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-27 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2016-04-30 to 2016-03-30
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL England to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 2016-05-04
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095620270006, created on 2016-04-20
filed on: 26th, April 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 095620270005, created on 2016-04-20
filed on: 26th, April 2016
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 095620270004, created on 2015-08-20
filed on: 3rd, September 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 095620270003, created on 2015-08-20
filed on: 25th, August 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 095620270001, created on 2015-05-18
filed on: 22nd, May 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 095620270002, created on 2015-05-18
filed on: 22nd, May 2015
| mortgage
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2015-04-27
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
(8 pages)
|