(CS01) Confirmation statement with no updates 22nd November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 29th March 2023
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098847670003, created on 13th February 2023
filed on: 15th, February 2023
| mortgage
|
Free Download
(77 pages)
|
(PSC05) Change to a person with significant control 15th May 2019
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, January 2023
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, January 2023
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th January 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 098847670002, created on 18th January 2023
filed on: 20th, January 2023
| mortgage
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 098847670001 in full
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 26th July 2022, company appointed a new person to the position of a secretary
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th July 2022
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th September 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st October 2018 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 22nd November 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 2nd October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 30th July 2018
filed on: 4th, September 2018
| capital
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 30th July 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 098847670001, created on 16th August 2018
filed on: 28th, August 2018
| mortgage
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, August 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, August 2018
| resolution
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 30th July 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th July 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 15th June 2017
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 15th June 2017
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(35 pages)
|
(PSC07) Cessation of a person with significant control 15th June 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom at an unknown date to One St Peter's Square Manchester M2 3DE
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 22nd November 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st June 2016
filed on: 14th, June 2016
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, June 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 13th, June 2016
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st June 2016: 33.19 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2nd March 2016: 29.07 GBP
filed on: 28th, April 2016
| capital
|
Free Download
(8 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: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from One Eagle Place London SW1Y 6AF United Kingdom on 10th February 2016 to Nexus House Richardshaw Lane Stanningley Pudsey LS28 6AA
filed on: 10th, February 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, December 2015
| resolution
|
Free Download
(56 pages)
|
(AP01) New director was appointed on 3rd December 2015
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd December 2015: 7.50 GBP
filed on: 18th, December 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, December 2015
| capital
|
Free Download
(2 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 23rd November 2015: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th November 2016 to 30th September 2016
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|