AA |
Total exemption full accounts data made up to 30th October 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Warth Business Centre Warth Road Bury BL9 9NB England on 24th July 2023 to Imperial House 79-81 Hornby Street Bury BL9 5BN
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th October 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096214040002, created on 26th January 2023
filed on: 26th, January 2023
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 096214040001 in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th July 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 New Mount Street Manchester M4 4DE United Kingdom on 5th September 2018 to Warth Business Centre Warth Road Bury BL9 9NB
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2017
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, April 2018
| resolution
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 096214040001, created on 8th February 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th December 2017
filed on: 4th, December 2017
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st December 2017
filed on: 1st, December 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2018 to 31st October 2018
filed on: 1st, December 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th November 2017: 100.00 GBP
filed on: 1st, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th August 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 3rd June 2015
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Chalton Street London NW1 1JD United Kingdom on 5th May 2016 to 23 New Mount Street Manchester M4 4DE
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd June 2015
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 1.00 GBP
capital
|
|