(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Sat, 9th Apr 2022
filed on: 9th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 9th Apr 2022
filed on: 9th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Sat, 9th Apr 2022
filed on: 9th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England on Mon, 4th Apr 2022 to 4 Frecheville Court Bury BL9 0UF
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099790420007, created on Fri, 25th Mar 2022
filed on: 4th, April 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099790420006, created on Thu, 22nd Jul 2021
filed on: 6th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW England on Sat, 17th Jul 2021 to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR
filed on: 17th, July 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st Mar 2021
filed on: 13th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099790420005, created on Mon, 15th Oct 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099790420004, created on Mon, 15th Oct 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099790420003, created on Mon, 15th Oct 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099790420002, created on Fri, 8th Sep 2017
filed on: 11th, September 2017
| mortgage
|
Free Download
|
(CH01) On Tue, 17th Jan 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Bosworth Close Whitefield Manchester M45 8JT United Kingdom on Tue, 17th Jan 2017 to C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Jan 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099790420001, created on Thu, 8th Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Thu, 8th Dec 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Dec 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2016
| incorporation
|
Free Download
(7 pages)
|