CS01 |
Confirmation statement with no updates 2023-09-02
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-08-31
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-31
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 25th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-02
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 26th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-02
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2021-07-06
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-06
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-02
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-18
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-18
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-10-05 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-10-05
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-05 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-10-05
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-10-05
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-05 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 30th, October 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-30
filed on: 30th, October 2018
| resolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-11-29 to 2017-11-28
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 84 - 86 Princess Street Manchester M1 6NG to Bridgewater House Whitworth Street Manchester M1 6LT on 2018-05-11
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-18
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2016-11-30
filed on: 4th, September 2017
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2017-03-18
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2016-03-18 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-25: 100.00 GBP
capital
|
|
CH01 |
On 2016-05-24 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2014-11-30
filed on: 6th, December 2015
| accounts
|
Free Download
(20 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 8th, September 2015
| miscellaneous
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2014-11-30 to 2014-11-29
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-18 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 201 Chapel Street Salford M3 5EQ United Kingdom to 84 - 86 Princess Street Manchester M1 6NG on 2014-11-12
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-08-13: 4.00 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-06: 100.00 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2015-05-31 to 2014-11-30
filed on: 8th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2014-05-27: 2.00 GBP
capital
|
|