AD01 |
Address change date: Wed, 4th Oct 2023. New Address: 100 Barbirolli Square Manchester M2 3BD. Previous address: Kjg Cr 1 City Road East Manchester M15 4PN
filed on: 4th, October 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Nov 2022. New Address: Kjg Cr 1 City Road East Manchester M15 4PN. Previous address: Avc House 21 Northampton Lane Swansea SA1 4EH
filed on: 9th, November 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Thu, 30th Apr 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073105030003, created on Thu, 9th Apr 2020
filed on: 16th, April 2020
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 28th Feb 2019 to Mon, 30th Apr 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Sep 2018 to Thu, 28th Feb 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jul 2018 to Sat, 30th Sep 2017
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073105030002, created on Tue, 24th Oct 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 073105030001, created on Mon, 16th Oct 2017
filed on: 23rd, October 2017
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 12th Oct 2017
filed on: 12th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC01 |
Notification of a person with significant control Tue, 10th Oct 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Oct 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 10th Oct 2017 - the day director's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Jun 2017 - the day director's appointment was terminated
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Tue, 20th Jun 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 20th Jul 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 4th Sep 2014. New Address: Avc House 21 Northampton Lane Swansea SA1 4EH. Previous address: 60 Mansel Street Swansea SA1 5TF
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 19th Aug 2014 - the day director's appointment was terminated
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Jul 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Jul 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jul 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 30th Jul 2010 new director was appointed.
filed on: 30th, July 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 9th Jul 2010: 100.00 GBP
filed on: 29th, July 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 16th Jul 2010 new director was appointed.
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 12th Jul 2010 - the day director's appointment was terminated
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 12th Jul 2010 - the day secretary's appointment was terminated
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2010
| incorporation
|
Free Download
(50 pages)
|