PSC07 |
Cessation of a person with significant control 2023/11/29
filed on: 12th, March 2024
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/11/29
filed on: 12th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 30th, January 2024
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 092610390005, created on 2023/11/29
filed on: 1st, December 2023
|
mortgage |
Free Download
(62 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/13
filed on: 13th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, February 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 28th, February 2023
|
incorporation |
Free Download
(31 pages)
|
MR01 |
Registration of charge 092610390004, created on 2023/02/17
filed on: 24th, February 2023
|
mortgage |
Free Download
(52 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 8th, January 2023
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 2022/08/18
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/13
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 092610390002 satisfaction in full.
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 092610390003 satisfaction in full.
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England at an unknown date to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
filed on: 6th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/13
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 11th, September 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 10th, September 2021
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on 2021/04/30
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/30
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/02.
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/13
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/13
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/06/21 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/06/12 director's details were changed
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 7th, June 2019
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 2019/04/27
filed on: 24th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/13
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 12th, July 2018
|
accounts |
Free Download
(26 pages)
|
MR04 |
Charge 092610390001 satisfaction in full.
filed on: 14th, March 2018
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 8th, February 2018
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092610390003, created on 2018/01/26
filed on: 29th, January 2018
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 092610390002, created on 2018/01/26
filed on: 29th, January 2018
|
mortgage |
Free Download
(55 pages)
|
AD01 |
Change of registered address from Swan Court Kingsbury Crescent Staines Middlesex TW18 3BA on 2017/12/15 to 65 High Street Egham Surrey TW20 9EY
filed on: 15th, December 2017
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017/12/14
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/13
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017/09/26 director's details were changed
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 10th, August 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2016/10/13
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 21st, September 2016
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092610390001, created on 2016/04/29
filed on: 3rd, May 2016
|
mortgage |
Free Download
(46 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/13
filed on: 28th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 15th, September 2015
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2015/01/26
filed on: 4th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/01.
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/01/26
filed on: 4th, February 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/10/31.
filed on: 4th, November 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, October 2014
|
incorporation |
Free Download
(36 pages)
|