CS01 |
Confirmation statement with no updates Sunday 4th February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE United Kingdom to 1st Floor Annex 15 Quay Street Manchester M3 3HN on Monday 16th January 2023
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th July 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 28th October 2016 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th November 2021 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th October 2016 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS England to Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE on Friday 19th November 2021
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
MR04 |
Charge 084936420008 satisfaction in full.
filed on: 10th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084936420009 satisfaction in full.
filed on: 10th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084936420011, created on Thursday 27th May 2021
filed on: 1st, June 2021
| mortgage
|
Free Download
(46 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 084936420007 satisfaction in full.
filed on: 8th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084936420006 satisfaction in full.
filed on: 8th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084936420010, created on Friday 21st June 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 084936420008, created on Friday 7th June 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 084936420009, created on Friday 7th June 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th July 2018 to Sunday 29th July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on Tuesday 5th March 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 084936420001 satisfaction in full.
filed on: 14th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084936420005 satisfaction in full.
filed on: 14th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084936420004 satisfaction in full.
filed on: 14th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084936420003 satisfaction in full.
filed on: 14th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084936420002 satisfaction in full.
filed on: 14th, November 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 7th February 2018
filed on: 7th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MR01 |
Registration of charge 084936420007, created on Monday 13th March 2017
filed on: 16th, March 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 084936420006, created on Monday 13th March 2017
filed on: 16th, March 2017
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084936420004, created on Tuesday 17th May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 084936420005, created on Tuesday 17th May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Thursday 30th July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084936420002, created on Thursday 25th February 2016
filed on: 5th, March 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 084936420003, created on Thursday 25th February 2016
filed on: 5th, March 2016
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 8th February 2016
capital
|
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 29th January 2016
filed on: 3rd, February 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084936420001, created on Friday 29th January 2016
filed on: 2nd, February 2016
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 27th January 2016.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 17th April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th April 2014 to Thursday 31st July 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 17th April 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th June 2014
capital
|
|
AP01 |
New director appointment on Tuesday 14th May 2013.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, April 2013
| incorporation
|
Free Download
(36 pages)
|