AA |
Full accounts data made up to 2022-12-31
filed on: 31st, October 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-17
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-10-06
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-07
filed on: 19th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-06
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-07
filed on: 19th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-17
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 19th, July 2022
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2022-04-28 director's details were changed
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 102848320001 in full
filed on: 5th, January 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 102848320005 in full
filed on: 5th, January 2022
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-09-24
filed on: 28th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-24
filed on: 28th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-17
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 6th, July 2021
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2020-09-03
filed on: 4th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-03
filed on: 4th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 1st, September 2020
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-17
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 29th, October 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2019-07-17
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-06-28
filed on: 28th, June 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, April 2019
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 11th, April 2019
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, April 2019
|
resolution |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 102848320004 in full
filed on: 9th, April 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102848320002 in full
filed on: 9th, April 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102848320003 in full
filed on: 9th, April 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 102848320005, created on 2019-03-29
filed on: 5th, April 2019
|
mortgage |
Free Download
(56 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 24th, October 2018
|
accounts |
Free Download
(26 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-17
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-17
filed on: 18th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-17
filed on: 18th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address One St Peter's Square Manchester M2 3DE. Change occurred on 2017-09-11. Company's previous address: 111 Edmund Street Birmingham B3 2HJ United Kingdom.
filed on: 11th, September 2017
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102848320002, created on 2017-08-30
filed on: 5th, September 2017
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 102848320003, created on 2017-08-30
filed on: 5th, September 2017
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 102848320004, created on 2017-08-30
filed on: 5th, September 2017
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-07-17
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2017-07-31 to 2017-12-31
filed on: 15th, March 2017
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-12-07: 8330001.00 GBP
filed on: 6th, February 2017
|
capital |
Free Download
(8 pages)
|
MR01 |
Registration of charge 102848320001, created on 2016-12-12
filed on: 22nd, December 2016
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2016
|
incorporation |
Free Download
(11 pages)
|