CS01 |
Confirmation statement with no updates Tue, 30th Jan 2024
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Dec 2023 new director was appointed.
filed on: 9th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Dec 2023 new director was appointed.
filed on: 9th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Nov 2023
filed on: 8th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 22nd Dec 2023
filed on: 8th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 4th Oct 2023 new director was appointed.
filed on: 25th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Sep 2023 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Sep 2023 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 30th Sep 2022
filed on: 18th, May 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Jan 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 30th Sep 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 17th May 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 30th Sep 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: One St. Peter's Square Manchester M2 3DE.
filed on: 25th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 30th Sep 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105938100002, created on Fri, 5th Jul 2019
filed on: 5th, July 2019
|
mortgage |
Free Download
(50 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Nov 2018
filed on: 13th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 11th Sep 2018 new director was appointed.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Sep 2018
filed on: 18th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 11th Sep 2018 new director was appointed.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 29th May 2018
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Bruntwood Limited York House York Street Manchester M2 3BB England on Tue, 29th May 2018 to Union Albert Square Manchester M2 6LW
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jan 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 31st, January 2018
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, January 2018
|
incorporation |
Free Download
(13 pages)
|
PSC02 |
Notification of a person with significant control Fri, 28th Apr 2017
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 2nd Mar 2017
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 18th Jan 2018
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Apr 2017
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 105938100001, created on Wed, 3rd Jan 2018
filed on: 5th, January 2018
|
mortgage |
Free Download
(21 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 29th Nov 2017
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jan 2018 to Sat, 30th Sep 2017
filed on: 27th, July 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Apr 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Apr 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Apr 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th Feb 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 7th Feb 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th Feb 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 100 Barbirolli Square Manchester M2 3AB United Kingdom on Fri, 10th Mar 2017 to C/O Bruntwood Limited York House York Street Manchester M2 3BB
filed on: 10th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th Feb 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Feb 2017 new director was appointed.
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Feb 2017 new director was appointed.
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Feb 2017 new director was appointed.
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tue, 7th Feb 2017, company appointed a new person to the position of a secretary
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Feb 2017 new director was appointed.
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Feb 2017 new director was appointed.
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Feb 2017 new director was appointed.
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Feb 2017
filed on: 7th, February 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2017
|
incorporation |
Free Download
(22 pages)
|