(CS01) Confirmation statement with no updates Friday 2nd February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 112690060003, created on Tuesday 8th August 2023
filed on: 15th, August 2023
| mortgage
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on Wednesday 5th July 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 26th April 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 26th April 2023.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 26th April 2023.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 17th December 2021
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Friday 17th December 2021
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(25 pages)
|
(AD01) New registered office address C/O Brabners Llp Barbirolli Square Manchester M2 3AB. Change occurred on Thursday 4th August 2022. Company's previous address: C/O Brabners Llp, 100 Barbirolli Square Manchester M2 3BD England.
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 100 Barbirolli Square Manchester M2 3AB. Change occurred on Thursday 4th August 2022. Company's previous address: 100 Barbirolli Square Manchester M2 3AB England.
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 100 Barbirolli Square Manchester M2 3AB. Change occurred on Thursday 4th August 2022. Company's previous address: C/O Brabners Llp Barbirolli Square Manchester M2 3AB England.
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Brabners Llp, 100 Barbirolli Square Manchester M2 3BD. Change occurred on Monday 1st August 2022. Company's previous address: Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom.
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 2nd February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 11th January 2022.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th December 2021.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, January 2022
| incorporation
|
Free Download
(50 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, January 2022
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, January 2022
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, January 2022
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, January 2022
| capital
|
Free Download
(2 pages)
|
(SH01) 110.97 GBP is the capital in company's statement on Friday 17th December 2021
filed on: 29th, December 2021
| capital
|
Free Download
(4 pages)
|
(MR04) Charge 112690060001 satisfaction in full.
filed on: 20th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 112690060002, created on Friday 17th December 2021
filed on: 18th, December 2021
| mortgage
|
Free Download
(45 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th December 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 10th December 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 110.87 GBP is the capital in company's statement on Tuesday 20th July 2021
filed on: 10th, December 2021
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Friday 10th December 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, September 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, August 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, August 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, August 2021
| incorporation
|
Free Download
(22 pages)
|
(SH02) Sub-division of shares on Tuesday 20th July 2021
filed on: 2nd, August 2021
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 12th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 5th February 2021.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, February 2020
| resolution
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112690060001, created on Monday 10th February 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(40 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 2nd January 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thursday 2nd January 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 4th December 2019
filed on: 4th, December 2019
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 3rd December 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 3rd December 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 3rd December 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd December 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 3rd December 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd December 2019
filed on: 3rd, December 2019
| capital
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 3rd December 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2018
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 22nd March 2018
capital
|
|