AP01 |
New director appointment on Wednesday 4th October 2023.
filed on: 25th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th September 2023 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th September 2023 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 30th September 2022
filed on: 18th, May 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 30th September 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th February 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th October 2021
filed on: 28th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th May 2021.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to One St. Peters Square Manchester M2 3DE
filed on: 25th, November 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 30th September 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th February 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, July 2019
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, July 2019
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111981380002, created on Friday 5th July 2019
filed on: 5th, July 2019
|
mortgage |
Free Download
(50 pages)
|
MR04 |
Charge 111981380001 satisfaction in full.
filed on: 5th, July 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Friday 8th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th November 2018
filed on: 13th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th September 2018
filed on: 18th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th September 2018.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th September 2018.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th September 2018
filed on: 18th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th September 2018
filed on: 18th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th September 2018
filed on: 18th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th September 2018
filed on: 18th, September 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 111981380001, created on Wednesday 29th August 2018
filed on: 6th, September 2018
|
mortgage |
Free Download
(21 pages)
|
CH01 |
On Thursday 14th June 2018 director's details were changed
filed on: 19th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 29th May 2018
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Union Albert Square Manchester M2 6LW. Change occurred on Tuesday 29th May 2018. Company's previous address: C/O Bruntwood Limited York House York Street Manchester M2 3BB England.
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 30th September 2018, originally was Thursday 28th February 2019.
filed on: 27th, March 2018
|
accounts |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 9th March 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th March 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th March 2018
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 9th March 2018
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th March 2018
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th March 2018.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th March 2018.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th March 2018.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th March 2018.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th March 2018.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bruntwood Limited York House York Street Manchester M2 3BB. Change occurred on Tuesday 27th March 2018. Company's previous address: One St Peter's Square Manchester M2 3DE United Kingdom.
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th March 2018.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th March 2018.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th March 2018.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th March 2018
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th March 2018.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 9th March 2018
filed on: 9th, March 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2018
|
incorporation |
Free Download
(24 pages)
|