(CS01) Confirmation statement with no updates November 16, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 1, 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 16, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 18, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 18, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 18, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 18, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 1, 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 18, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. Change occurred on May 3, 2016. Company's previous address: Mcr House 341 Great Western Street Manchester M14 4AL.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, January 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, January 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, January 2015
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, January 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 25, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 17, 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on December 16, 2013. Old Address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 24, 2010 new director was appointed.
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 27th, May 2010
| mortgage
|
Free Download
(15 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 24th, March 2010
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, February 2010
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, February 2010
| resolution
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2010
| mortgage
|
Free Download
(15 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, February 2010
| mortgage
|
Free Download
(15 pages)
|
(AP01) On December 9, 2009 new director was appointed.
filed on: 9th, December 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 9, 2009. Old Address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom
filed on: 9th, December 2009
| address
|
Free Download
(2 pages)
|
(AP01) On December 9, 2009 new director was appointed.
filed on: 9th, December 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 18, 2009
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2009
| incorporation
|
|