AA |
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(35 pages)
|
CH01 |
On May 3, 2023 director's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 27, 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9th Floor, Bridgewater House Whitworth Street Manchester M1 6LT England to 10 Featherstone Building 66 City Road London EC1Y 2AL on January 9, 2023
filed on: 9th, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Featherstone Building 66 City Road London EC1Y 2AL England to 9th Floor, Bridgewater House Whitworth Street Manchester M1 6LT on January 9, 2023
filed on: 9th, January 2023
|
address |
Free Download
(1 page)
|
AP01 |
On November 21, 2022 new director was appointed.
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 21, 2022
filed on: 7th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates April 27, 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 24th, November 2021
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates April 27, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(32 pages)
|
PSC02 |
Notification of a person with significant control April 15, 2020
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 15, 2020
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101520120003, created on April 29, 2020
filed on: 11th, May 2020
|
mortgage |
Free Download
(52 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2020
|
mortgage |
Free Download
(4 pages)
|
AP01 |
On February 13, 2020 new director was appointed.
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 13, 2020
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, November 2019
|
resolution |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Portland Street Manchester M1 3BE United Kingdom to 9th Floor, Bridgewater House Whitworth Street Manchester M1 6LT on July 2, 2019
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101520120002, created on November 28, 2018
filed on: 3rd, December 2018
|
mortgage |
Free Download
(49 pages)
|
TM01 |
Director appointment termination date: October 2, 2018
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 2, 2018
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 2, 2018
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 15th, May 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 27, 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, September 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, September 2017
|
resolution |
Free Download
(12 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, July 2017
|
capital |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(8 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 30, 2017 - 890589.00 GBP
filed on: 12th, July 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
On July 4, 2017 new director was appointed.
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, May 2017
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 26, 2017 - 995295.00 GBP
filed on: 30th, May 2017
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 10, 2017 - 895295.00 GBP
filed on: 28th, February 2017
|
capital |
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, February 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 22, 2016
filed on: 22nd, December 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to December 31, 2016
filed on: 10th, October 2016
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, July 2016
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 9, 2016: 3400001.00 GBP
filed on: 27th, May 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
On May 9, 2016 new director was appointed.
filed on: 26th, May 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 9, 2016 new director was appointed.
filed on: 26th, May 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 9, 2016 new director was appointed.
filed on: 26th, May 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 9, 2016 new director was appointed.
filed on: 26th, May 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, May 2016
|
resolution |
Free Download
(30 pages)
|
MR01 |
Registration of charge 101520120001, created on May 9, 2016
filed on: 24th, May 2016
|
mortgage |
Free Download
(47 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2016
|
incorporation |
Free Download
(8 pages)
|