PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, October 2023
| accounts
|
Free Download
(45 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 31st, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 31st, October 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 21st, October 2023
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, October 2023
| accounts
|
Free Download
(45 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, October 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/10
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/11/14
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/06.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/09/29
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/29
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/06.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/09/08
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2022/05/27.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/27.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/10
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Synergy House Manchester Science Park Manchester Greater Manchester M15 6SY England on 2022/02/03 to 1 Archway Birley Fields Manchester M15 5QJ
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 4th, November 2021
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, August 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, August 2021
| incorporation
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 100589190004, created on 2021/08/13
filed on: 18th, August 2021
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Current accounting period shortened to 2021/12/31, originally was 2022/03/31.
filed on: 10th, August 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9th Floor, Neo Charlotte Street Manchester M1 4ET England on 2021/07/27 to Synergy House Manchester Science Park Manchester Greater Manchester M15 6SY
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/17
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/17
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/17
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/17
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/17.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/17.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 100589190003 satisfaction in full.
filed on: 22nd, June 2021
| mortgage
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/10
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/10
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(24 pages)
|
MR04 |
Charge 100589190002 satisfaction in full.
filed on: 22nd, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 100589190001 satisfaction in full.
filed on: 22nd, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100589190003, created on 2019/07/12
filed on: 17th, July 2019
| mortgage
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/10
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from C/O C/O Lowry Trading Limited 27th Floor City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 2018/05/09 to 9th Floor, Neo Charlotte Street Manchester M1 4ET
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/10
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 9th, November 2017
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 100589190002, created on 2017/06/23
filed on: 3rd, July 2017
| mortgage
|
Free Download
(56 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, June 2017
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, June 2017
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2017/03/10
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/05/12.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100589190001, created on 2016/04/29
filed on: 11th, May 2016
| mortgage
|
Free Download
(55 pages)
|
AP01 |
New director appointment on 2016/03/18.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2016/03/11
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|