(CS01) Confirmation statement with no updates 2023-11-22
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-09-30
filed on: 10th, June 2023
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2023-03-29
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098848500004, created on 2023-02-13
filed on: 15th, February 2023
| mortgage
|
Free Download
(77 pages)
|
(TM01) Director appointment termination date: 2023-01-16
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, January 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 24th, January 2023
| incorporation
|
Free Download
(14 pages)
|
(MR01) Registration of charge 098848500003, created on 2023-01-18
filed on: 20th, January 2023
| mortgage
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 098848500002 in full
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-22
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2022-07-26 - new secretary appointed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-07-26
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-09-30
filed on: 14th, June 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2021-11-22
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 098848500001 in full
filed on: 20th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, October 2021
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 18th, October 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-09-30
filed on: 10th, June 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2020-11-22
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-09-30
filed on: 10th, June 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2019-11-22
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-10-01 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-09-30
filed on: 27th, June 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2018-11-22
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098848500002, created on 2018-08-16
filed on: 23rd, August 2018
| mortgage
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: 2018-07-30
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-07-30
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-09-30
filed on: 4th, July 2018
| accounts
|
Free Download
(19 pages)
|
(AD02) Location of register of charges has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE at an unknown date
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-22
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2016-09-30
filed on: 14th, June 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2016-11-22
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 Barbirolli Square Manchester M2 3AB at an unknown date
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from One Eagle Place London SW1Y 6AF United Kingdom to Nexus House Richardshaw Lane Stanningley Pudsey LS28 6AA on 2016-02-10
filed on: 10th, February 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098848500001, created on 2015-12-16
filed on: 22nd, December 2015
| mortgage
|
Free Download
(48 pages)
|
(AP01) New director was appointed on 2015-12-03
filed on: 21st, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-12-03
filed on: 21st, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-12-03
filed on: 21st, December 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2015
| resolution
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2015-11-23: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2016-11-30 to 2016-09-30
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|