AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 1st, February 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th January 2024
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th January 2023
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th January 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed via project 3 LIMITEDcertificate issued on 13/01/22
filed on: 13th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates Tuesday 15th June 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th June 2020
filed on: 30th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 098713390012 satisfaction in full.
filed on: 7th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 098713390011 satisfaction in full.
filed on: 7th, August 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th June 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 9th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd December 2019
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd December 2019
filed on: 9th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd March 2020 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd March 2020
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098713390011, created on Tuesday 4th February 2020
filed on: 10th, February 2020
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 098713390012, created on Tuesday 4th February 2020
filed on: 10th, February 2020
|
mortgage |
Free Download
(38 pages)
|
MR04 |
Charge 098713390010 satisfaction in full.
filed on: 10th, February 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 098713390007 satisfaction in full.
filed on: 14th, February 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 098713390008 satisfaction in full.
filed on: 14th, February 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 098713390010, created on Friday 1st February 2019
filed on: 5th, February 2019
|
mortgage |
Free Download
(31 pages)
|
MR04 |
Charge 098713390003 satisfaction in full.
filed on: 30th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 098713390006 satisfaction in full.
filed on: 22nd, January 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 098713390009, created on Wednesday 28th November 2018
filed on: 10th, December 2018
|
mortgage |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to 2nd Floor 9 Portland Street Manchester M1 3BE on Monday 30th July 2018
filed on: 30th, July 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to 2nd Floor, 9 Portland Street Manchester M1 3BE on Friday 23rd March 2018
filed on: 23rd, March 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 30th September 2018. Originally it was Saturday 31st March 2018
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 098713390007, created on Monday 2nd October 2017
filed on: 2nd, October 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 098713390008, created on Monday 2nd October 2017
filed on: 2nd, October 2017
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(18 pages)
|
MR04 |
Charge 098713390004 satisfaction in full.
filed on: 29th, December 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 098713390005 satisfaction in full.
filed on: 29th, December 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 098713390006, created on Wednesday 21st December 2016
filed on: 23rd, December 2016
|
mortgage |
Free Download
(39 pages)
|
MR04 |
Charge 098713390001 satisfaction in full.
filed on: 14th, December 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 098713390005, created on Monday 20th June 2016
filed on: 22nd, June 2016
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 098713390004, created on Monday 20th June 2016
filed on: 21st, June 2016
|
mortgage |
Free Download
(30 pages)
|
AR01 |
Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd May 2016
|
capital |
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 16th March 2016
filed on: 18th, May 2016
|
document replacement |
Free Download
(17 pages)
|
MR04 |
Charge 098713390002 satisfaction in full.
filed on: 18th, May 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 098713390003, created on Tuesday 3rd May 2016
filed on: 17th, May 2016
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 098713390001, created on Wednesday 6th April 2016
filed on: 20th, April 2016
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 098713390002, created on Wednesday 6th April 2016
filed on: 20th, April 2016
|
mortgage |
Free Download
(35 pages)
|
AR01 |
Annual return made up to Wednesday 16th March 2016 with full list of members
filed on: 17th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Wednesday 30th November 2016.
filed on: 24th, February 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th November 2015.
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th November 2015 with full list of members
filed on: 27th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 27th November 2015
|
capital |
|
NEWINC |
Company registration
filed on: 13th, November 2015
|
incorporation |
Free Download
(7 pages)
|