MR01 |
Registration of charge 101597520007, created on Mon, 4th Mar 2024
filed on: 5th, March 2024
|
mortgage |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, January 2024
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd May 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS.
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 8th, January 2023
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Aug 2022
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, October 2022
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, October 2022
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101597520005, created on Fri, 23rd Sep 2022
filed on: 28th, September 2022
|
mortgage |
Free Download
(78 pages)
|
MR01 |
Registration of charge 101597520006, created on Fri, 23rd Sep 2022
filed on: 28th, September 2022
|
mortgage |
Free Download
(149 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, August 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd May 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England at an unknown date to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
filed on: 4th, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 11th, September 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, September 2021
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Jun 2021
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Apr 2021
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd May 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 2nd Nov 2020 new director was appointed.
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd May 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 12th May 2020 director's details were changed
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Jun 2019 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 12th, June 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 27th Apr 2019
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 101597520004, created on Wed, 10th Oct 2018
filed on: 10th, October 2018
|
mortgage |
Free Download
(18 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 16th, July 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd May 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 8th, February 2018
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101597520002, created on Fri, 26th Jan 2018
filed on: 29th, January 2018
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 101597520003, created on Fri, 26th Jan 2018
filed on: 29th, January 2018
|
mortgage |
Free Download
(25 pages)
|
AD01 |
Change of registered address from Swan Court Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA United Kingdom on Fri, 15th Dec 2017 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 Thu, 14th Dec 2017
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Sep 2017 director's details were changed
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, July 2017
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Jun 2017
filed on: 27th, June 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd May 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st May 2017 to Sat, 31st Dec 2016
filed on: 5th, July 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 101597520001, created on Tue, 24th May 2016
filed on: 2nd, June 2016
|
mortgage |
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2016
|
incorporation |
Free Download
|