CS01 |
Confirmation statement with updates Friday 23rd February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2023.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106398100005, created on Friday 20th October 2023
filed on: 3rd, November 2023
| mortgage
|
Free Download
(72 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st November 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106398100004, created on Friday 20th October 2023
filed on: 24th, October 2023
| mortgage
|
Free Download
(73 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 9th January 2023.
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th June 2022 to Monday 27th June 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hilton House Telcom Hilton Street Manchester M1 2EH England to Northstar, 135-141 Oldham Street Manchester M4 1LN on Monday 8th August 2022
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 29th June 2021 to Monday 28th June 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 24th February 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 24th September 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd July 2021.
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, July 2021
| incorporation
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, July 2021
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106398100003, created on Thursday 1st July 2021
filed on: 9th, July 2021
| mortgage
|
Free Download
(71 pages)
|
MR04 |
Charge 106398100002 satisfaction in full.
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106398100001 satisfaction in full.
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 29th June 2020, originally was Tuesday 30th June 2020.
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th February 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Friday 28th February 2020 to Tuesday 30th June 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24/26 Lever Street Manchester M1 1DZ United Kingdom to Hilton House Telcom Hilton Street Manchester M1 2EH on Friday 9th October 2020
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 2nd August 2019
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 2nd August 2019
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 7th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106398100002, created on Friday 26th July 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 106398100001, created on Friday 26th July 2019
filed on: 1st, August 2019
| mortgage
|
Free Download
(48 pages)
|
AP01 |
New director appointment on Tuesday 30th April 2019.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th February 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 25th February 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2017
| incorporation
|
Free Download
|