AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2023
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Apr 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(13 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, December 2021
| incorporation
|
Free Download
(55 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, December 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 11th Oct 2021: 827.48 GBP
filed on: 2nd, December 2021
| capital
|
Free Download
(9 pages)
|
AP01 |
On Wed, 29th Sep 2021 new director was appointed.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Sep 2021 new director was appointed.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(47 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Nov 2020
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 1st Dec 2020 - 825.39 GBP
filed on: 9th, June 2021
| capital
|
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, April 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Apr 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 26th, April 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, December 2020
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Dec 2020 - the day director's appointment was terminated
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112945750004, created on Fri, 27th Nov 2020
filed on: 4th, December 2020
| mortgage
|
Free Download
(17 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 3rd Jul 2019: 1172.22 GBP
filed on: 4th, January 2020
| capital
|
Free Download
(11 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 13th Jun 2018 - 1199.83 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(36 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Apr 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(10 pages)
|
AD01 |
Address change date: Mon, 4th Jun 2018. New Address: 9th Floor, Neo Charlotte Street Manchester M1 4ET. Previous address: 27 Floor C/O Lowry City Tower, Piccadilly Plaza Manchester M1 4BT United Kingdom
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Fri, 27th Apr 2018
filed on: 31st, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 27th Apr 2018: 1173.16 GBP
filed on: 31st, May 2018
| capital
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, May 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, May 2018
| resolution
|
Free Download
(40 pages)
|
AP01 |
On Fri, 27th Apr 2018 new director was appointed.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 27th Apr 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 27th Apr 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 27th Apr 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112945750003, created on Fri, 27th Apr 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 112945750002, created on Fri, 27th Apr 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 112945750001, created on Fri, 27th Apr 2018
filed on: 30th, April 2018
| mortgage
|
Free Download
(60 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2019 to Mon, 31st Dec 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Apr 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 5th Apr 2018: 1.00 GBP
capital
|
|