AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2023
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 23rd November 2023 director's details were changed
filed on: 23rd, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 109372750005, created on 29th November 2022
filed on: 2nd, December 2022
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 109372750006, created on 29th November 2022
filed on: 2nd, December 2022
|
mortgage |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109372750004, created on 11th February 2022
filed on: 21st, February 2022
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 109372750003, created on 11th February 2022
filed on: 21st, February 2022
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 11th November 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2021
filed on: 21st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 21st August 2021 director's details were changed
filed on: 21st, August 2021
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, November 2020
|
persons with significant control |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 20th October 2020
filed on: 29th, October 2020
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th August 2020. New Address: The Lodge Alderley Road Wilmslow SK9 1RA. Previous address: Links Resource Centre 21 Cromwell Road Eccles Greater Manchester M30 0QT
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 10th June 2020
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd March 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
3rd March 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
4th February 2020 - the day director's appointment was terminated
filed on: 6th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th August 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 5th August 2019 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th August 2019 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 25th, March 2019
|
resolution |
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, March 2019
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th March 2019: 487500.00 GBP
filed on: 22nd, March 2019
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 109372750002, created on 15th March 2019
filed on: 21st, March 2019
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 109372750001, created on 15th March 2019
filed on: 21st, March 2019
|
mortgage |
Free Download
(31 pages)
|
AD01 |
Address change date: 18th March 2019. New Address: Links Resource Centre 21 Cromwell Road Eccles Greater Manchester M30 0QT. Previous address: C/O Insite Construction Nw Limited, Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX United Kingdom
filed on: 18th, March 2019
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2019
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2019
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, August 2017
|
incorporation |
Free Download
(23 pages)
|