CS01 |
Confirmation statement with no updates November 16, 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 25th, October 2023
|
accounts |
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 30th, November 2022
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 11th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 11th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 15, 2015 director's details were changed
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 27th, July 2021
|
accounts |
Free Download
(28 pages)
|
CH04 |
Secretary's name changed on July 2, 2021
filed on: 2nd, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on July 1, 2021
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
AP04 |
On February 1, 2021 - new secretary appointed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 15th, March 2021
|
accounts |
Free Download
(30 pages)
|
TM02 |
Secretary appointment termination on February 1, 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(31 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 12th, February 2019
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates November 16, 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, August 2018
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, August 2018
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 12, 2017
filed on: 26th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates August 12, 2016
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 17th, June 2016
|
document replacement |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 7th, June 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on May 13, 2016: 105044.00 GBP
filed on: 27th, May 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2015: 50000.00 GBP
filed on: 12th, January 2016
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on September 15, 2015
filed on: 12th, October 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, October 2015
|
resolution |
Free Download
|
TM01 |
Director appointment termination date: August 29, 2015
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 29, 2015
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 097319500001, created on September 17, 2015
filed on: 23rd, September 2015
|
mortgage |
Free Download
(24 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2016 to December 31, 2015
filed on: 29th, August 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on August 13, 2015: 10000.00 GBP
|
capital |
|