AP01 |
New director appointment on 2024/03/11.
filed on: 13th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/03/11.
filed on: 12th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2023/04/30
filed on: 7th, February 2024
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2023/10/01
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2022/04/30
filed on: 28th, September 2023
|
accounts |
Free Download
(30 pages)
|
SH01 |
26001.00 GBP is the capital in company's statement on 2023/07/13
filed on: 9th, August 2023
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098066610004, created on 2023/07/13
filed on: 21st, July 2023
|
mortgage |
Free Download
(79 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/01
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/04/30
filed on: 27th, January 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/01
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/04/30
filed on: 11th, May 2021
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 098066610003, created on 2021/01/29
filed on: 4th, February 2021
|
mortgage |
Free Download
(75 pages)
|
MR04 |
Charge 098066610001 satisfaction in full.
filed on: 30th, January 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 098066610002 satisfaction in full.
filed on: 30th, January 2021
|
mortgage |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2020/01/21
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/01/21
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/31.
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/10/31 - the day director's appointment was terminated
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/01
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/01/21. New Address: No. 1 Dovecote Old Hall Road Sale M33 2GS. Previous address: Longley House Longley Lane Manchester M22 4SY England
filed on: 21st, January 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/04/30
filed on: 13th, January 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/01
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/04/30
filed on: 13th, March 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/01
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/04/30
filed on: 5th, February 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/01
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/04/30
filed on: 3rd, February 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2016/10/01
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 098066610002, created on 2016/03/10
filed on: 19th, March 2016
|
mortgage |
Free Download
(72 pages)
|
AP03 |
New secretary appointment on 2015/12/03
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
2015/12/03 - the day secretary's appointment was terminated
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/24. New Address: Longley House Longley Lane Manchester M22 4SY. Previous address: Universal House Longley Lane Manchester M22 4SY
filed on: 24th, November 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/04/30, originally was 2016/10/31.
filed on: 4th, November 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/04. New Address: Universal House Longley Lane Manchester M22 4SY. Previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 4th, November 2015
|
address |
Free Download
(2 pages)
|
SH01 |
260000001.00 GBP is the capital in company's statement on 2015/10/15
filed on: 3rd, November 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 098066610001, created on 2015/10/15
filed on: 20th, October 2015
|
mortgage |
Free Download
(66 pages)
|
SH20 |
Statement by Directors
filed on: 15th, October 2015
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 15/10/15
filed on: 15th, October 2015
|
insolvency |
Free Download
(1 page)
|
SH19 |
26000.00 GBP is the capital in company's statement on 2015/10/15
filed on: 15th, October 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, October 2015
|
resolution |
Free Download
|
NEWINC |
Company registration
filed on: 2nd, October 2015
|
incorporation |
Free Download
(28 pages)
|