AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 6th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/15
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/15
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 13th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/15
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/18
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/18
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/18
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/04/01 - the day director's appointment was terminated
filed on: 2nd, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/18
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, January 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/18
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/05/03. New Address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. Previous address: Mcr House 341 Great Western Street Manchester M14 4AL
filed on: 3rd, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/18 with full list of members
filed on: 19th, December 2015
|
annual return |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/19
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, December 2015
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 2nd, January 2015
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 2nd, January 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 2nd, January 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 2nd, January 2015
|
mortgage |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/11/20. New Address: Mcr House 341 Great Western Street Manchester M14 4AL. Previous address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB
filed on: 20th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/18 with full list of members
filed on: 20th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/20
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/11/18 with full list of members
filed on: 20th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/11/18 with full list of members
filed on: 19th, December 2012
|
annual return |
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2012/03/31
filed on: 16th, October 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 16th, June 2012
|
accounts |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2011/03/31
filed on: 6th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/11/18 with full list of members
filed on: 28th, November 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/11/18 with full list of members
filed on: 5th, January 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/06/24.
filed on: 24th, June 2010
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 27th, May 2010
|
mortgage |
Free Download
(15 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/11/30
filed on: 24th, March 2010
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, February 2010
|
resolution |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, February 2010
|
incorporation |
Free Download
(24 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2010
|
mortgage |
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, February 2010
|
mortgage |
Free Download
(16 pages)
|
AP01 |
New director appointment on 2009/12/09.
filed on: 9th, December 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2009/12/09 from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom
filed on: 9th, December 2009
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/12/09.
filed on: 9th, December 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
2009/11/18 - the day director's appointment was terminated
filed on: 18th, November 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2009
|
incorporation |
|