CS01 |
Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Nov 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 081568270001, created on Mon, 22nd May 2023
filed on: 5th, June 2023
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Sep 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Nov 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Nov 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Sep 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Nov 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Sep 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 27th Nov 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Nov 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Sep 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 28th Nov 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 10th Jan 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 10th Jan 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2018
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 11/01/18
filed on: 11th, January 2018
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 11th Jan 2018: 22002100.00 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 11th, January 2018
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 30th Sep 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 29th Nov 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 5th Oct 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 29th Nov 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 18th Nov 2015: 22002100.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 14th Jul 2015: 22002100.00 GBP
filed on: 22nd, September 2015
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 29th Nov 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 27th, July 2015
| resolution
|
Free Download
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 27th, January 2015
| document replacement
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Nov 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, May 2014
| resolution
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Fri, 28th Mar 2014: 2100.00 GBP
filed on: 22nd, April 2014
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 22nd, April 2014
| resolution
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Jul 2013 to Mon, 30th Sep 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 16th Apr 2014. Old Address: C/O F. Winter & Co. Llp Ramillies House 2 Ramillies Street London W1F 7LN England
filed on: 16th, April 2014
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, April 2014
| resolution
|
Free Download
(18 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Apr 2014. Old Address: C/O Gunnercooke Llp Delphian House Riverside Building New Bailey Street Salford M3 5FS United Kingdom
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 30th Sep 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 12th Apr 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 26th Jul 2012 - the day director's appointment was terminated
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 26th Jul 2012. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2012
| incorporation
|
Free Download
(20 pages)
|