(AA01) Current accounting period shortened to Monday 26th December 2022, originally was Tuesday 27th December 2022.
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 28th September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Wednesday 28th December 2022 to Tuesday 27th December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, March 2023
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 17th, March 2023
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, March 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, March 2023
| incorporation
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th September 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Tuesday 28th December 2021, originally was Wednesday 29th December 2021.
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 30th December 2021 to Wednesday 29th December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 084507440003, created on Wednesday 20th July 2022
filed on: 26th, July 2022
| mortgage
|
Free Download
(48 pages)
|
(MR04) Charge 084507440002 satisfaction in full.
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th September 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 28th September 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 208 Middleton Road Manchester M8 4NA. Change occurred on Thursday 30th July 2020. Company's previous address: Grafix House 6 Boundary Road Swinton Manchester M27 4EQ England.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th September 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 28th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th September 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 4th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 084507440001 satisfaction in full.
filed on: 26th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 084507440002, created on Friday 24th March 2017
filed on: 28th, March 2017
| mortgage
|
Free Download
|
(AD01) New registered office address Grafix House 6 Boundary Road Swinton Manchester M27 4EQ. Change occurred on Monday 13th March 2017. Company's previous address: Minerva House Pendlebury Road Swinton Manchester M27 4EQ United Kingdom.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Minerva House Pendlebury Road Swinton Manchester M27 4EQ. Change occurred on Friday 10th February 2017. Company's previous address: International House 64-66 Pendlebury Road Swinton Manchester M27 4GY.
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 4th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Sunday 1st March 2015 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, October 2015
| resolution
|
Free Download
(35 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 10th September 2015
filed on: 21st, September 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 10th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th September 2015.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084507440001, created on Thursday 25th June 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 2nd, March 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2013, originally was Sunday 30th March 2014.
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 31st March 2014 to Sunday 30th March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 19th November 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 15th April 2014 from International House Pendlebury Road, Pendlebury Swinton Manchester M27 4LY England
filed on: 15th, April 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 10th October 2013 from 1 the Cottages Deva Centre, Trinity Way Salford M3 7BE United Kingdom
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|