(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Sep 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070193220005, created on Fri, 18th Oct 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Jun 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2019 from Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Jun 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Jun 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 14th Jun 2019: 8000.00 GBP
filed on: 21st, June 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Jun 2019: 8000.00 GBP
filed on: 21st, June 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Jun 2019: 8000.00 GBP
filed on: 21st, June 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, June 2019
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, June 2019
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 25th Apr 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 30th Sep 2017
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 30th Sep 2017
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070193220004, created on Tue, 7th Mar 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, March 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Sep 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070193220003, created on Thu, 11th Jun 2015
filed on: 15th, June 2015
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Sep 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 24th Oct 2014: 5000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, June 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070193220002
filed on: 19th, May 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 070193220001
filed on: 20th, March 2014
| mortgage
|
Free Download
(29 pages)
|
(AD01) Company moved to new address on Sun, 23rd Feb 2014. Old Address: Trident 1 Styal Road Manchester Lancashire M22 5XB United Kingdom
filed on: 23rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Sep 2013
filed on: 15th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 15th Sep 2013: 5000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Sep 2012
filed on: 14th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Sep 2011
filed on: 5th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 13th Jan 2011 new director was appointed.
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 13th Jan 2011, company appointed a new person to the position of a secretary
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Jan 2011
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 13th Jan 2011
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Sep 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Sep 2010
filed on: 7th, October 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2009
| incorporation
|
Free Download
(13 pages)
|