AA |
Micro company accounts made up to 2023-04-30
filed on: 21st, July 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 27th, June 2022
|
accounts |
Free Download
(3 pages)
|
AD02 |
New sail address 7 Gordon Avenue Southport Merseyside PR9 0LX. Change occurred at an unknown date. Company's previous address: 47 Norfolk Street Glossop SK13 7QU England.
filed on: 26th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-04-24 director's details were changed
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-04-24 director's details were changed
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-22
filed on: 24th, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-22
filed on: 24th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-10
filed on: 23rd, November 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 101452520002 in full
filed on: 26th, October 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN. Change occurred on 2021-08-02. Company's previous address: C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP England.
filed on: 2nd, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 22nd, July 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2021-04-24 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101452520002, created on 2020-12-07
filed on: 22nd, December 2020
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 101452520001, created on 2020-12-07
filed on: 8th, December 2020
|
mortgage |
Free Download
(32 pages)
|
AD01 |
New registered office address C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP. Change occurred on 2020-09-09. Company's previous address: Office 2 12 Jordan Street Liverpool Merseyside L1 0BP England.
filed on: 9th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 28th, January 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Office 2 12 Jordan Street Liverpool Merseyside L1 0BP. Change occurred on 2020-01-07. Company's previous address: 12 Dh Business Support, Office 2 12 Jordan Street Liverpool L1 0BP England.
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Dh Business Support, Office 2 12 Jordan Street Liverpool L1 0BP. Change occurred on 2019-12-20. Company's previous address: Mi-Idea Bright Building 5 Pencroft Way Manchester M15 6GZ England.
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-20
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 26th, July 2019
|
resolution |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2019-06-21: 2.63 GBP
filed on: 1st, July 2019
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Mi-Idea Bright Building 5 Pencroft Way Manchester M15 6GZ. Change occurred on 2018-08-10. Company's previous address: Colony, Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX England.
filed on: 10th, August 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-04-30: 2.55 GBP
filed on: 4th, May 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-04-06: 2.47 GBP
filed on: 9th, April 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-03-14: 2.35 GBP
filed on: 22nd, March 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-11-21: 2.24 GBP
filed on: 21st, November 2017
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 13th, November 2017
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-10-24: 2.18 GBP
filed on: 25th, October 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Colony, Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX. Change occurred on 2017-10-20. Company's previous address: Headspace 2 Mount Street Manchester M2 5WQ England.
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-07-20: 2.15 GBP
filed on: 4th, August 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 28th, July 2017
|
resolution |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2017-07-20
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-20
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 15th, May 2017
|
resolution |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2017-04-23
filed on: 15th, May 2017
|
capital |
Free Download
(6 pages)
|
CH01 |
On 2017-04-23 director's details were changed
filed on: 6th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-04-23 director's details were changed
filed on: 6th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Headspace 2 Mount Street Manchester M2 5WQ. Change occurred on 2017-04-28. Company's previous address: The Arc Manchester Road Stocksbridge Sheffield S36 2DT United Kingdom.
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 47 Norfolk Street Glossop SK13 7QU at an unknown date
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-21
filed on: 25th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-21
filed on: 25th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016-09-06 director's details were changed
filed on: 25th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2016
|
incorporation |
Free Download
(8 pages)
|