MR04 |
Satisfaction of charge 101500820005 in full
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101500820006 in full
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 101500820007, created on 2023-10-17
filed on: 6th, November 2023
|
mortgage |
Free Download
(62 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, October 2023
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, October 2023
|
resolution |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-09-29
filed on: 18th, July 2023
|
accounts |
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/09/22
filed on: 18th, July 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/09/22
filed on: 18th, July 2023
|
accounts |
Free Download
(49 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/09/22
filed on: 18th, July 2023
|
other |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2022-03-30 to 2022-09-29
filed on: 27th, April 2022
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 101500820006, created on 2022-03-31
filed on: 6th, April 2022
|
mortgage |
Free Download
(82 pages)
|
MR04 |
Satisfaction of charge 101500820004 in full
filed on: 31st, March 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-03-30
filed on: 5th, January 2022
|
accounts |
Free Download
(39 pages)
|
MR01 |
Registration of charge 101500820005, created on 2021-08-02
filed on: 6th, August 2021
|
mortgage |
Free Download
(76 pages)
|
MR01 |
Registration of charge 101500820004, created on 2021-08-02
filed on: 6th, August 2021
|
mortgage |
Free Download
(71 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-23
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-04-23
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-23
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-23
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101500820003 in full
filed on: 14th, May 2021
|
mortgage |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, May 2021
|
capital |
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP. Change occurred on 2021-05-05. Company's previous address: 4th Floor 26 Cross Street Manchester M2 7AQ United Kingdom.
filed on: 5th, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-27
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-27
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101500820003, created on 2021-03-08
filed on: 10th, March 2021
|
mortgage |
Free Download
(81 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, February 2021
|
capital |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2020-03-30
filed on: 25th, January 2021
|
accounts |
Free Download
(33 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101500820002, created on 2020-08-04
filed on: 18th, August 2020
|
mortgage |
Free Download
(45 pages)
|
MR04 |
Satisfaction of charge 101500820001 in full
filed on: 13th, August 2020
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2020-05-01 director's details were changed
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-05-01 director's details were changed
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-05-01 director's details were changed
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 11th, March 2020
|
resolution |
Free Download
(17 pages)
|
SH19 |
Statement of Capital on 2020-03-10: 0.01 GBP
filed on: 10th, March 2020
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 10th, March 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 10th, March 2020
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 10/03/20
filed on: 10th, March 2020
|
insolvency |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-03-30
filed on: 3rd, January 2020
|
accounts |
Free Download
(31 pages)
|
AA |
Group of companies' accounts made up to 2018-03-30
filed on: 3rd, January 2019
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2018-08-01 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor 26 Cross Street Manchester M2 7AQ. Change occurred on 2018-05-09. Company's previous address: Suite 30 53 King Street Manchester M2 4LQ England.
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-04-17) of a secretary
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, April 2018
|
resolution |
Free Download
(24 pages)
|
MR01 |
Registration of charge 101500820001, created on 2018-03-23
filed on: 5th, April 2018
|
mortgage |
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to 2017-03-30
filed on: 21st, March 2018
|
accounts |
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 18th, December 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-04-30 to 2017-03-31
filed on: 4th, April 2017
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-05-20: 7.63 GBP
filed on: 13th, July 2016
|
capital |
Free Download
|
SH01 |
Statement of Capital on 2016-05-20: 7.63 GBP
filed on: 24th, June 2016
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2016
|
incorporation |
Free Download
(9 pages)
|