(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 1st February 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 1st July 2020
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th August 2019
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th August 2019
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 1st April 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071593920006, created on 19th July 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(38 pages)
|
(MR04) Satisfaction of charge 071593920005 in full
filed on: 21st, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071593920004 in full
filed on: 21st, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071593920004, created on 23rd June 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071593920005, created on 23rd June 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 4th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 4th, July 2017
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 4th, July 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 18th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 3
filed on: 18th, January 2017
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 18th, January 2017
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Mcr House 341 Great Western Street Manchester M14 4AL on 3rd May 2016 to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2015
filed on: 7th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 4th March 2014
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th June 2010
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, June 2010
| resolution
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, May 2010
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 30th March 2010
filed on: 30th, March 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 24th, March 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, February 2010
| incorporation
|
Free Download
(31 pages)
|