CS01 |
Confirmation statement with no updates 28th March 2024
filed on: 28th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 4th, August 2023
|
accounts |
Free Download
(29 pages)
|
AP03 |
New secretary appointment on 23rd March 2023
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
23rd March 2023 - the day secretary's appointment was terminated
filed on: 5th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 28th March 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 26th, January 2022
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st January 2022: 8750001.00 GBP
filed on: 21st, January 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th June 2021: 5000001.00 GBP
filed on: 29th, June 2021
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106967730003, created on 29th June 2021
filed on: 29th, June 2021
|
mortgage |
Free Download
(34 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 8th, April 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2021
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2021 - the day director's appointment was terminated
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th September 2020
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
17th March 2020 - the day director's appointment was terminated
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2020
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
29th February 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(15 pages)
|
TM01 |
29th August 2019 - the day director's appointment was terminated
filed on: 13th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th May 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th May 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
30th April 2019 - the day director's appointment was terminated
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106967730002, created on 25th January 2019
filed on: 25th, January 2019
|
mortgage |
Free Download
(68 pages)
|
MR04 |
Satisfaction of charge 106967730001 in full
filed on: 25th, January 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(14 pages)
|
AP04 |
New secretary appointment on 18th October 2018
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th April 2017
filed on: 3rd, April 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 7th April 2017
filed on: 3rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
14th December 2017 - the day director's appointment was terminated
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
13th December 2017 - the day director's appointment was terminated
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
8th November 2017 - the day director's appointment was terminated
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
8th November 2017 - the day director's appointment was terminated
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2017
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th November 2017
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
25th May 2017 - the day director's appointment was terminated
filed on: 1st, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2017
filed on: 1st, June 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One St Peter's Square Manchester M2 3DE at an unknown date
filed on: 26th, May 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 106967730001, created on 26th April 2017
filed on: 8th, May 2017
|
mortgage |
Free Download
(65 pages)
|
TM01 |
5th April 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
5th April 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
5th April 2017 - the day secretary's appointment was terminated
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
5th April 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 7th April 2017. New Address: Whitehouse Lane Leeds West Yorkshire LS19 7TU. Previous address: One St Peter's Square Manchester M2 3DE United Kingdom
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st March 2017
filed on: 31st, March 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2017
|
incorporation |
Free Download
(24 pages)
|