(AP01) New director appointment on 2023/12/13.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/12/13.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/12/22 - the day director's appointment was terminated
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) 2023/11/03 - the day director's appointment was terminated
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/04.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/09/14 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/09/14 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 26th, June 2023
| accounts
|
Free Download
(44 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 26th, June 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 26th, June 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 26th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 20th, June 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 20th, June 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/09/30
filed on: 20th, June 2022
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 20th, June 2022
| accounts
|
Free Download
(44 pages)
|
(TM01) 2021/12/31 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/17.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2020/09/30
filed on: 17th, April 2021
| accounts
|
Free Download
(15 pages)
|
(MR04) Charge 112019020001 satisfaction in full.
filed on: 9th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 9th, April 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, April 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, April 2021
| incorporation
|
Free Download
(12 pages)
|
(MR04) Charge 112019020002 satisfaction in full.
filed on: 9th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112019020003, created on 2021/03/19
filed on: 26th, March 2021
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 112019020002, created on 2021/01/26
filed on: 1st, February 2021
| mortgage
|
Free Download
(66 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to One St. Peters Square Manchester M2 3DE
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/09/30 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2019/09/30
filed on: 12th, May 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 2018/09/30
filed on: 4th, April 2019
| accounts
|
Free Download
(15 pages)
|
(TM01) 2018/11/08 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/11.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/09/11 - the day director's appointment was terminated
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/11.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/09/30, originally was 2019/02/28.
filed on: 12th, July 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/06/14 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/29 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/29 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/29 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/29 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/29 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/29. New Address: Union Albert Square Manchester M2 6LW. Previous address: York House York Street Manchester M2 3BB United Kingdom
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 112019020001, created on 2018/04/18
filed on: 20th, April 2018
| mortgage
|
Free Download
(61 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/04/20
filed on: 20th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/03/13.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/13.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/13.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/13.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/03/13 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/03/13 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(TM02) 2018/03/13 - the day secretary's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/13.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/03/21. New Address: York House York Street Manchester M2 3BB. Previous address: One St Peter's Square Manchester M2 3DE United Kingdom
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/03/13 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, February 2018
| incorporation
|
Free Download
(24 pages)
|