(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 27th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th March 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 106845100001 satisfaction in full.
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 7th Floor Sunlight House Quay Street Manchester M3 3JZ England to 318a Palatine Road Manchester M22 4FW on Wednesday 8th September 2021
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 1st September 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st September 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 25th March 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th March 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 27th March 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 25th March 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th March 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Ringstone Way Whaley Bridge Derbyshire SK23 7RX to 7th Floor Sunlight House Quay Street Manchester M3 3JZ on Wednesday 12th May 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 27th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 1st March 2019.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106845100001, created on Monday 18th February 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mottram House 43 Greek Street Stockport SK3 8AX United Kingdom to 6 Ringstone Way Whaley Bridge Derbyshire SK23 7RX on Wednesday 13th December 2017
filed on: 13th, December 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2017
| incorporation
|
Free Download
(12 pages)
|