AP01 |
On November 3, 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 3, 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 3, 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 3, 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Berwick Works 82-84 Berwick Street London W1F 8TP. Change occurred on November 21, 2023. Company's previous address: Suite 7.1 8 Exchange Quay Salford M5 3EJ England.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 16th, November 2023
| accounts
|
Free Download
(29 pages)
|
SH01 |
Capital declared on November 3, 2023: 3.00 GBP
filed on: 15th, November 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 3, 2023: 2.00 GBP
filed on: 9th, November 2023
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 21st, February 2023
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 093666350022, created on November 16, 2022
filed on: 21st, November 2022
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 093666350021, created on June 24, 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 093666350020, created on June 24, 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093666350019, created on June 1, 2022
filed on: 7th, June 2022
| mortgage
|
Free Download
(39 pages)
|
AD01 |
New registered office address Suite 7.1 8 Exchange Quay Salford M5 3EJ. Change occurred on May 20, 2022. Company's previous address: 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093666350018, created on April 22, 2022
filed on: 26th, April 2022
| mortgage
|
Free Download
(33 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on September 29, 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On April 30, 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 15, 2021 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093666350017, created on February 26, 2021
filed on: 9th, March 2021
| mortgage
|
Free Download
(38 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 093666350016, created on June 18, 2020
filed on: 29th, June 2020
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 093666350015, created on June 18, 2020
filed on: 22nd, June 2020
| mortgage
|
Free Download
(11 pages)
|
AD01 |
New registered office address 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB. Change occurred on May 22, 2020. Company's previous address: Eastgate 2 Castle Street Manchester M3 4LZ United Kingdom.
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 1, 2019) of a secretary
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 17, 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, March 2018
| incorporation
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 093666350013, created on February 15, 2018
filed on: 26th, February 2018
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 093666350014, created on February 15, 2018
filed on: 26th, February 2018
| mortgage
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 15th, February 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
On September 9, 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093666350012, created on May 18, 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(63 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
On April 21, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2015
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093666350003, created on December 1, 2015
filed on: 12th, December 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093666350008, created on December 1, 2015
filed on: 12th, December 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093666350006, created on December 1, 2015
filed on: 12th, December 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093666350007, created on December 1, 2015
filed on: 12th, December 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093666350002, created on December 1, 2015
filed on: 12th, December 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093666350011, created on December 1, 2015
filed on: 12th, December 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093666350005, created on December 1, 2015
filed on: 12th, December 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093666350009, created on December 1, 2015
filed on: 12th, December 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093666350010, created on December 1, 2015
filed on: 12th, December 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093666350004, created on December 1, 2015
filed on: 12th, December 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093666350001, created on November 27, 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 15th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2014
| incorporation
|
|
SH01 |
Capital declared on December 24, 2014: 1.00 GBP
capital
|
|