AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 25th, September 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2022-09-27 to 2022-09-26
filed on: 25th, June 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 26th, August 2022
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2021-09-28 to 2021-09-27
filed on: 26th, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-09-28
filed on: 9th, March 2022
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, September 2021
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2021
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, September 2021
|
incorporation |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2020-09-29 to 2020-09-28
filed on: 27th, September 2021
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088210910005 in full
filed on: 23rd, September 2021
|
mortgage |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2020-07-31 (was 2020-09-29).
filed on: 22nd, April 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2020-03-29 (was 2020-07-31).
filed on: 23rd, March 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, August 2020
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, August 2020
|
incorporation |
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-22
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-07-22
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, June 2020
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2020-03-17
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 20th, March 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-05
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-04
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 088210910001 in full
filed on: 12th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088210910003 in full
filed on: 12th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088210910002 in full
filed on: 12th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088210910004 in full
filed on: 12th, February 2020
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 23rd, December 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-28
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 20th, February 2019
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, February 2019
|
resolution |
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 2019-02-07: 11.00 GBP
filed on: 11th, February 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, February 2019
|
resolution |
Free Download
(34 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 7th, February 2019
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 088210910005, created on 2018-12-01
filed on: 11th, December 2018
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 088210910003, created on 2018-02-09
filed on: 16th, February 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 088210910004, created on 2018-02-09
filed on: 16th, February 2018
|
mortgage |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2018-02-09
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-09
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-09
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 60 Oxford Street Manchester M1 5EE. Change occurred on 2018-02-12. Company's previous address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England.
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, January 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-19
filed on: 11th, May 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 088210910001, created on 2017-02-21
filed on: 23rd, February 2017
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 088210910002, created on 2017-02-21
filed on: 23rd, February 2017
|
mortgage |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. Change occurred on 2016-05-03. Company's previous address: Mcr House 341 Great Western Street Manchester M14 4AL.
filed on: 3rd, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-19
filed on: 20th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 1st, October 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2014-12-31 director's details were changed
filed on: 31st, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-19
filed on: 31st, December 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2014-12-30 director's details were changed
filed on: 31st, December 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-12-31 to 2015-03-31
filed on: 9th, June 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, December 2013
|
incorporation |
Free Download
(8 pages)
|