(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 13th, October 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, October 2023
| incorporation
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 16, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108568210003, created on August 19, 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 143 Styal Road Heald Green Cheadle SK8 3TG England to 181 Styal Road Heald Green Cheadle SK8 3TX on February 1, 2022
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 1, 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 1, 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108568210002, created on August 20, 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 108568210001, created on August 20, 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 22, 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 22, 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 16, 2021 new director was appointed.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 31, 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 61 Lloyd Street South Manchester M14 7LF England to 143 Styal Road Heald Green Cheadle SK8 3TG on April 6, 2021
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 585-587a Cheetham Hill Road Manchester M8 9JE England to 61 Lloyd Street South Manchester M14 7LF on October 25, 2019
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 3, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 3, 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 3, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On April 3, 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 3, 2019 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 61 Lloyd Street South Manchester M14 7LF United Kingdom to 585-587a Cheetham Hill Road Manchester M8 9JE on January 3, 2019
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 9, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2017
| incorporation
|
Free Download
(8 pages)
|