(AD01) Change of registered address from The Hive 51 Lever Street Manchester M1 1FN England on 3rd January 2024 to Sevendale House 7 Dale Street Manchester M1 1JA
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(46 pages)
|
(TM01) Director's appointment terminated on 1st June 2023
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(42 pages)
|
(AA01) Current accounting period extended from 30th June 2022 to 31st December 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 107231790005, created on 25th February 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(52 pages)
|
(MR04) Satisfaction of charge 107231790004 in full
filed on: 18th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(42 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(39 pages)
|
(TM01) Director's appointment terminated on 31st January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 5th, September 2019
| incorporation
|
Free Download
(21 pages)
|
(AA01) Previous accounting period shortened to 30th June 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 5th, July 2019
| resolution
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 26th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 107231790001 in full
filed on: 3rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107231790003 in full
filed on: 3rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107231790002 in full
filed on: 3rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th June 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th June 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th June 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 107231790004, created on 26th June 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(52 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(40 pages)
|
(SH01) Statement of Capital on 26th June 2019: 43851.50 GBP
filed on: 28th, June 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th November 2018
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 30th, October 2018
| resolution
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th October 2018: 43836.50 GBP
filed on: 30th, October 2018
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(38 pages)
|
(AP01) New director was appointed on 9th February 2018
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th February 2018
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th May 2017
filed on: 5th, June 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2018 to 31st December 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hollins Chambers 64a Bridge Street Manchester Lancashire M3 3BA United Kingdom on 2nd June 2017 to The Hive 51 Lever Street Manchester M1 1FN
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 5th May 2017: 43806.50 GBP
filed on: 25th, May 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 18th, May 2017
| resolution
|
Free Download
(24 pages)
|
(MR01) Registration of charge 107231790003, created on 5th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 107231790001, created on 5th May 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 107231790002, created on 5th May 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Incorporation
filed on: 12th, April 2017
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 12th April 2017: 1.00 GBP
capital
|
|