(MR01) Registration of charge 078506090006, created on 2024-04-12
filed on: 19th, April 2024
| mortgage
|
Free Download
(52 pages)
|
(MR04) Satisfaction of charge 078506090005 in full
filed on: 17th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078506090003 in full
filed on: 17th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 25th, November 2022
| accounts
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from South Central 11 Peter Street Manchester M2 5QR England to 4th Floor, St John's House 2-10 Queen Street Manchester M2 5JB on 2022-09-21
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2022-06-17: 41430.00 GBP
filed on: 25th, July 2022
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 25th, July 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 19th, July 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, July 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, July 2022
| incorporation
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 31st, October 2019
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2018-10-18
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, December 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2018-11-14
filed on: 7th, December 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of varying share rights or name
filed on: 4th, December 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 2nd, November 2018
| resolution
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2018-10-18: 1814243.00 GBP
filed on: 30th, October 2018
| capital
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, March 2018
| resolution
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, March 2018
| resolution
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to South Central 11 Peter Street Manchester M2 5QR on 2017-10-17
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 5th, October 2017
| accounts
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 2015-12-31
filed on: 6th, September 2016
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 078506090005, created on 2016-06-29
filed on: 29th, June 2016
| mortgage
|
Free Download
(50 pages)
|
(AR01) Annual return made up to 2015-11-17 with full list of members
filed on: 17th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-01-17: 1810000.00 GBP
capital
|
|
(SH01) Statement of Capital on 2015-09-10: 1810000.00 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, December 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 3rd, November 2015
| resolution
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 078506090004 in full
filed on: 17th, October 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2014-12-31
filed on: 19th, June 2015
| accounts
|
Free Download
(14 pages)
|
(AD02) Location of register of charges has been changed from No 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW England to City Tower Piccadilly Plaza Manchester M1 4BT at an unknown date
filed on: 25th, January 2015
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to City Tower Piccadilly Plaza Manchester M1 4BT at an unknown date
filed on: 25th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-17 with full list of members
filed on: 25th, January 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, January 2015
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, January 2015
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078506090003, created on 2014-12-18
filed on: 24th, December 2014
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 078506090004, created on 2014-12-18
filed on: 24th, December 2014
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 078506090002, created on 2014-12-19
filed on: 22nd, December 2014
| mortgage
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from City Tower New York Street Piccadilly Plaza Manchester M1 4BT England to City Tower Piccadilly Plaza Manchester M1 4BT on 2014-10-01
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, September 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from No 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW England on 2014-04-30
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 2014-01-16
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-17 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, July 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 078506090001
filed on: 27th, April 2013
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2013-03-27
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-03-01
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2013-03-01
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-11-18: 20000.00 GBP
filed on: 14th, February 2013
| capital
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-11-17 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wood Lea Twemlow Green Holmes Chapel Crewe Cheshire CW4 8BN United Kingdom on 2012-05-21
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2012-11-30 to 2012-12-31
filed on: 15th, March 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(8 pages)
|