CS01 |
Confirmation statement with updates February 6, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 13, 2024: 100.00 GBP
filed on: 13th, February 2024
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075490600022, created on February 16, 2022
filed on: 18th, February 2022
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075490600021, created on July 23, 2020
filed on: 11th, August 2020
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 17, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 14, 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 14, 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075490600020, created on May 22, 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075490600019, created on March 29, 2017
filed on: 28th, July 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 075490600018, created on July 3, 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 075490600017, created on July 26, 2017
filed on: 30th, June 2018
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075490600016, created on November 30, 2017
filed on: 9th, December 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 075490600015, created on November 30, 2017
filed on: 9th, December 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 075490600014, created on November 28, 2017
filed on: 4th, December 2017
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 075490600013, created on November 24, 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 075490600012, created on October 20, 2017
filed on: 20th, October 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075490600011, created on November 17, 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 075490600010, created on October 30, 2015
filed on: 19th, November 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 075490600008, created on November 7, 2014
filed on: 29th, October 2015
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 075490600009, created on September 13, 2013
filed on: 29th, October 2015
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075490600006, created on December 8, 2014
filed on: 13th, December 2014
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 075490600007, created on December 4, 2014
filed on: 13th, December 2014
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 075490600005
filed on: 27th, June 2014
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 075490600004
filed on: 24th, May 2014
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 075490600003
filed on: 8th, March 2014
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 075490600002
filed on: 6th, March 2014
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075490600001
filed on: 10th, January 2014
| mortgage
|
Free Download
(33 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 4, 2011 new director was appointed.
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 3, 2011. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(20 pages)
|