CS01 |
Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge 092840850003, created on Thu, 13th Jul 2023
filed on: 21st, July 2023
|
mortgage |
Free Download
(79 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Apr 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 092840850002, created on Fri, 29th Jan 2021
filed on: 4th, February 2021
|
mortgage |
Free Download
(75 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, January 2021
|
mortgage |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 21st Jan 2020
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 21st Jan 2020
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 31st Oct 2020 director's details were changed
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 31st Oct 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 31st Oct 2020 new director was appointed.
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Jan 2020. New Address: No. 1 Dovecote Old Hall Road Sale M33 2GS. Previous address: Universal House Longley Lane Manchester M22 4SY
filed on: 21st, January 2020
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 30th Apr 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Apr 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Oct 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Apr 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, December 2017
|
resolution |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Oct 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092840850001, created on Wed, 13th Sep 2017
filed on: 20th, September 2017
|
mortgage |
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Apr 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Oct 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, March 2016
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 3rd Dec 2015
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 3rd Dec 2015 - the day secretary's appointment was terminated
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Apr 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 19th, November 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Thu, 22nd Oct 2015 - the day director's appointment was terminated
filed on: 27th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Oct 2015. New Address: Universal House Longley Lane Manchester M22 4SY. Previous address: 4 Beech Avenue Worcester Worcestershire WR3 8PZ England
filed on: 27th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Oct 2015 new director was appointed.
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Oct 2015 new director was appointed.
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 22nd Oct 2015
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 22nd Oct 2015 - the day secretary's appointment was terminated
filed on: 27th, October 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On Wed, 22nd Apr 2015 secretary's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 27th Feb 2015
filed on: 27th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2014
|
incorporation |
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Tue, 28th Oct 2014: 4.00 GBP
|
capital |
|