(AD01) New registered office address Linley House Dickinson Street Manchester M1 4LF. Change occurred on Friday 15th December 2023. Company's previous address: No 1 Universal Square Devonshire Street Manchester M12 6JH United Kingdom.
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd July 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 24th June 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 6th July 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 24th June 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 24th June 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 24th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 24th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 7th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 7th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 10th August 2017
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 6th, November 2017
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 03/11/17
filed on: 6th, November 2017
| insolvency
|
Free Download
(1 page)
|
(SH19) 90.00 GBP is the capital in company's statement on Monday 6th November 2017
filed on: 6th, November 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 6th, November 2017
| resolution
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wednesday 12th July 2017
filed on: 24th, August 2017
| capital
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 12th July 2017
filed on: 24th, August 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, August 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, August 2017
| resolution
|
Free Download
(21 pages)
|
(AP01) New director appointment on Wednesday 12th July 2017.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th July 2017.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th July 2017.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Saturday 30th June 2018.
filed on: 2nd, August 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th July 2017.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th July 2017.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th July 2017.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 19th June 2017) of a secretary
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 19th June 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 19th June 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 19th June 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address No 1 Universal Square Devonshire Street Manchester M12 6JH. Change occurred on Tuesday 4th July 2017. Company's previous address: One St Peter's Square Manchester M2 3DE United Kingdom.
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 19th June 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 19th June 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 15th June 2017
filed on: 15th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, June 2017
| incorporation
|
Free Download
(24 pages)
|