(AD01) New registered office address Riverside House Irwell Street Manchester United Kingdom M3 5EN. Change occurred on November 9, 2023. Company's previous address: Business Central Union Square, Central Park Darlington DL1 1GL England.
filed on: 9th, November 2023
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 4, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 3, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 4, 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 4, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 4, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 4, 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 3, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 3, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 3, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control February 23, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 3, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On May 17, 2019 secretary's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On February 23, 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 23, 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 23, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 3, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101617110001, created on October 25, 2017
filed on: 30th, October 2017
| mortgage
|
Free Download
(9 pages)
|
(AP01) On May 3, 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 3, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 1, 2017: 100.00 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Business Central Union Square, Central Park Darlington DL1 1GL. Change occurred on October 10, 2016. Company's previous address: 44 Friars Pardon Darlington DL2 2DZ United Kingdom.
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2016
| incorporation
|
Free Download
|