TM01 |
Director's appointment terminated on Wed, 6th Mar 2024
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Jul 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 24th Jun 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Jun 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(35 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2020: 10.20 GBP
filed on: 5th, July 2022
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087718230002, created on Tue, 1st Mar 2022
filed on: 7th, March 2022
| mortgage
|
Free Download
(47 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jun 2020
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Mon, 25th Feb 2019: 9.58 GBP
filed on: 21st, March 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Feb 2019: 8.88 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Fri, 9th Sep 2016
filed on: 29th, August 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 9th Sep 2016: 8.88 GBP
filed on: 29th, August 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jun 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, July 2018
| resolution
|
Free Download
(36 pages)
|
AD01 |
Change of registered address from Unit 33 Waybridge Industrial Estate Daniel Adamson Road Salford M50 1DS on Wed, 30th Aug 2017 to Unit 63 Waybridge Industrial Estate, Daniel Adamson Road Salford M50 1DS
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2016
| mortgage
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, October 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 4th, October 2016
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Wed, 4th May 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Apr 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Apr 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087718230001, created on Fri, 15th Jan 2016
filed on: 15th, January 2016
| mortgage
|
Free Download
(15 pages)
|
AP01 |
On Wed, 13th Jan 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Oct 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Nov 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Jun 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 7.00 GBP
capital
|
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Nov 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 42 Park Road Worsley Manchester Greater Manchester M28 7DY United Kingdom on Wed, 16th Jul 2014 to Unit 33 Waybridge Industrial Estate Daniel Adamson Road Salford M50 1DS
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th May 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 8th May 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 8th May 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 8th May 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Apr 2014 new director was appointed.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Apr 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2013
| incorporation
|
Free Download
(7 pages)
|