CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 30th Sep 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 30th Sep 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 30th Sep 2020
filed on: 22nd, October 2021
|
accounts |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 30th Sep 2019
filed on: 20th, October 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 30th Sep 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 23rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 30th Sep 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2018
|
mortgage |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 3rd Jan 2018
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 30th Sep 2017 from Fri, 31st Mar 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 074779530008, created on Thu, 10th Aug 2017
filed on: 16th, August 2017
|
mortgage |
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 074779530007, created on Thu, 10th Aug 2017
filed on: 15th, August 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 074779530005, created on Thu, 10th Aug 2017
filed on: 14th, August 2017
|
mortgage |
Free Download
(66 pages)
|
MR01 |
Registration of charge 074779530006, created on Thu, 10th Aug 2017
filed on: 14th, August 2017
|
mortgage |
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Apr 2017
filed on: 2nd, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Dec 2015
filed on: 13th, April 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 074779530004, created on Wed, 23rd Mar 2016
filed on: 7th, April 2016
|
mortgage |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Sep 2015
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(17 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2015 from Wed, 31st Dec 2014
filed on: 14th, May 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Dec 2014
filed on: 23rd, January 2015
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, January 2015
|
resolution |
|
MR01 |
Registration of charge 074779530003, created on Fri, 5th Dec 2014
filed on: 15th, December 2014
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 074779530002, created on Fri, 5th Dec 2014
filed on: 8th, December 2014
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 074779530001, created on Fri, 5th Dec 2014
filed on: 8th, December 2014
|
mortgage |
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Mon, 3rd Mar 2014 director's details were changed
filed on: 15th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Jan 2014 new director was appointed.
filed on: 27th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Jan 2014
filed on: 27th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Dec 2013
filed on: 27th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 25th, September 2013
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Thu, 3rd Jan 2013 new director was appointed.
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Dec 2012
filed on: 3rd, January 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Dec 2012
filed on: 21st, December 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 21st Aug 2012 director's details were changed
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Mon, 12th Mar 2012 director's details were changed
filed on: 14th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 20th Feb 2012. Old Address: St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
filed on: 20th, February 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Dec 2011 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Dec 2011
filed on: 20th, February 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Fri, 23rd Dec 2011 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Dec 2011 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Dec 2011 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Dec 2011 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2010
|
incorporation |
Free Download
(53 pages)
|