(AD01) New registered office address 27 Byrom Street Castlefield Manchester M3 4PF. Change occurred on October 19, 2023. Company's previous address: C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU.
filed on: 19th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU. Change occurred on May 6, 2022. Company's previous address: 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN United Kingdom.
filed on: 6th, May 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 20, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 28th, October 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, October 2020
| incorporation
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates March 20, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 112587640002, created on December 2, 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112587640001, created on June 26, 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 20, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 4, 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, April 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 5, 2018: 10000.00 GBP
filed on: 26th, April 2018
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, April 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, April 2018
| resolution
|
Free Download
(42 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, April 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, April 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, April 2018
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 5, 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 5, 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN. Change occurred on March 20, 2018. Company's previous address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 30, 2019
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 16, 2018: 100.00 GBP
filed on: 19th, March 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2018
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on March 16, 2018: 75.00 GBP
capital
|
|