AA |
Small company accounts made up to 2022/12/31
filed on: 31st, May 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/15
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 13th, May 2022
|
accounts |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, May 2022
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 106737420002, created on 2022/03/30
filed on: 31st, March 2022
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 106737420001, created on 2022/03/29
filed on: 30th, March 2022
|
mortgage |
Free Download
(78 pages)
|
CS01 |
Confirmation statement with updates 2022/03/15
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2022/02/08
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 2022/02/08 to Stoneham Gate Stoneham Park Eastleigh Hampshire SO50 9NW
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, January 2022
|
resolution |
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2021/12/16
filed on: 22nd, December 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on 2021/06/28
filed on: 8th, December 2021
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 30 Nacton Court Hevingham Drive Chadwell Heath Romford RM6 4UT on 2021/08/24 to 3 Hardman Square Spinningfields Manchester M3 3EB
filed on: 24th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Hardman Square Spinningfields Manchester M3 3EB England on 2021/08/21 to 30 Nacton Court Hevingham Drive Chadwell Heath Romford RM6 4UT
filed on: 21st, August 2021
|
address |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, July 2021
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, July 2021
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 8th, June 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/15
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/03/16 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/19 director's details were changed
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 23rd, November 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/15
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 17th, October 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/15
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 7th, October 2018
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 1st, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 103 Manchester Sf 3 Hardman Square Hardman Street Spinningfields Manchester M3 3EB on 2018/03/28 to 3 Hardman Square Spinningfields Manchester M3 3EB
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/15
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017/12/19
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/19
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, January 2018
|
resolution |
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, January 2018
|
capital |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom on 2018/01/02 to 103 Manchester Sf 3 Hardman Square Hardman Street Springfields Manchester M3 3EB
filed on: 2nd, January 2018
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/30
filed on: 30th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/07/30 director's details were changed
filed on: 30th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2017
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/03/16
|
capital |
|