(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, October 2023
| accounts
|
Free Download
(69 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 31st, October 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 31st, October 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
| accounts
|
Free Download
(45 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 30th June 2023
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th February 2023
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 9th February 2023 - the day director's appointment was terminated
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) 14th November 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) 8th September 2022 - the day director's appointment was terminated
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th October 2022
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th October 2022
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 8th, September 2022
| accounts
|
Free Download
(44 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 8th, September 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 8th, September 2022
| other
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th June 2022. New Address: 1 Archway Manchester M15 5QJ. Previous address: Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ England
filed on: 5th, June 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed project 131 midco 2 LIMITEDcertificate issued on 25/05/22
filed on: 25th, May 2022
| change of name
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 9th, November 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 9th, November 2021
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 9th, November 2021
| accounts
|
Free Download
(41 pages)
|
(AD01) Address change date: 31st August 2021. New Address: Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ. Previous address: Ukfast Campus Birley Fields Manchester M15 5QJ United Kingdom
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th July 2021
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 28th July 2021 - the day director's appointment was terminated
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 116474600005, created on 17th June 2021
filed on: 22nd, June 2021
| mortgage
|
Free Download
(131 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 3rd, December 2020
| accounts
|
Free Download
(39 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 6th, November 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 6th, November 2020
| other
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 116474600001 in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 116474600002 in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 116474600003 in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 116474600004, created on 8th September 2020
filed on: 11th, September 2020
| mortgage
|
Free Download
(148 pages)
|
(MR01) Registration of charge 116474600003, created on 14th May 2020
filed on: 18th, May 2020
| mortgage
|
Free Download
(46 pages)
|
(TM01) 6th May 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 6th May 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2019 to 31st December 2019
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 6th March 2019. New Address: Ukfast Campus Birley Fields Manchester M15 5QJ. Previous address: One St Peter's Square Manchester M2 3DE United Kingdom
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 116474600002, created on 14th February 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(75 pages)
|
(AP01) New director was appointed on 20th December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 20th December 2018 - the day director's appointment was terminated
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116474600001, created on 20th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(66 pages)
|
(TM02) 6th December 2018 - the day secretary's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 6th December 2018 - the day director's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th December 2018
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 6th December 2018 - the day director's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 6th December 2018 - the day director's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th December 2018
filed on: 6th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 29th, October 2018
| incorporation
|
Free Download
(24 pages)
|