(CS01) Confirmation statement with updates Tuesday 30th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088683680007, created on Monday 29th January 2024
filed on: 30th, January 2024
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 088683680006, created on Monday 29th January 2024
filed on: 30th, January 2024
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 30th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 30th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 088683680002 satisfaction in full.
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088683680005, created on Friday 10th September 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 088683680004, created on Friday 10th September 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(39 pages)
|
(MR04) Charge 088683680003 satisfaction in full.
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088683680001 satisfaction in full.
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st December 2020
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 1st December 2020
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Change occurred on Tuesday 30th March 2021. Company's previous address: 50 Trinity Way Salford M3 7FX United Kingdom.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 30th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 5th June 2020.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 30th January 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 50 Trinity Way Salford M3 7FX. Change occurred on Wednesday 29th May 2019. Company's previous address: 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom.
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Monday 20th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th January 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Thursday 30th November 2017. Originally it was Monday 31st July 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 30th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088683680001, created on Tuesday 13th September 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 088683680002, created on Tuesday 13th September 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 088683680003, created on Tuesday 13th September 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(27 pages)
|
(AD01) New registered office address 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB. Change occurred on Tuesday 31st May 2016. Company's previous address: Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom.
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th January 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th January 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
(AA01) Current accounting period shortened to Thursday 31st July 2014, originally was Saturday 31st January 2015.
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, January 2014
| incorporation
|
Free Download
(22 pages)
|