(MR01) Registration of charge 085206940007, created on Mon, 4th Mar 2024
filed on: 5th, March 2024
| mortgage
|
Free Download
(38 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 30th, January 2024
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on Thu, 18th Aug 2022
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2022
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, October 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, October 2022
| incorporation
|
Free Download
(21 pages)
|
(MR01) Registration of charge 085206940006, created on Fri, 23rd Sep 2022
filed on: 28th, September 2022
| mortgage
|
Free Download
(148 pages)
|
(MR01) Registration of charge 085206940005, created on Fri, 23rd Sep 2022
filed on: 28th, September 2022
| mortgage
|
Free Download
(78 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England at an unknown date to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 10th, September 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Apr 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Jun 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 2nd Nov 2020 new director was appointed.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 21st Jun 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 27th Apr 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 8th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 8th May 2013 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association, Resolution
filed on: 8th, February 2018
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085206940004, created on Fri, 26th Jan 2018
filed on: 29th, January 2018
| mortgage
|
Free Download
(55 pages)
|
(PSC05) Change to a person with significant control Thu, 14th Dec 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Swan Court Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on Thu, 14th Dec 2017 to 65 High Street Egham Surrey TW20 9EY
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Sep 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Mon, 8th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085206940002, created on Fri, 11th Mar 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 085206940003, created on Fri, 11th Mar 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(69 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, February 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th May 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 23rd Jan 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 23rd Jan 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Aug 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for the year ending on Tue, 31st Dec 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(9 pages)
|
(AP01) On Mon, 24th Mar 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 24th Mar 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085206940001, created on Wed, 31st Jul 2013
filed on: 6th, August 2013
| mortgage
|
Free Download
(50 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(36 pages)
|