(MR04) Statement of satisfaction of charge in full
filed on: 30th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093798840008, created on January 3, 2024
filed on: 3rd, January 2024
| mortgage
|
Free Download
(16 pages)
|
(AD01) New registered office address 806 61 Houldsworth Street Manchester M1 2FB. Change occurred on September 4, 2023. Company's previous address: Unit 7 Crown Industrial Estate Poland Street Manchester M4 6BN United Kingdom.
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093798840007, created on April 14, 2023
filed on: 17th, April 2023
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 093798840006, created on April 14, 2023
filed on: 17th, April 2023
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 093798840005, created on April 4, 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 093798840004, created on March 6, 2023
filed on: 16th, March 2023
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 093798840003, created on March 6, 2023
filed on: 16th, March 2023
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2022 to January 31, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 7 Crown Industrial Estate Poland Street Manchester M4 6BN. Change occurred on July 3, 2022. Company's previous address: Unit 7 Crown Industrial Estate Poland Street Manchester M4 6AZ England.
filed on: 3rd, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 10, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to July 31, 2022
filed on: 28th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 24, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 14, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093798840002, created on November 1, 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(27 pages)
|
(AD01) New registered office address Unit 7 Crown Industrial Estate Poland Street Manchester M4 6AZ. Change occurred on September 24, 2021. Company's previous address: Manchester Business Park 3000 Aviator Way Manchester M22 5TG England.
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 1, 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093798840001, created on April 23, 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(50 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 14, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 30, 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On December 7, 2020 secretary's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 7, 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 30, 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH03) On July 13, 2019 secretary's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 13, 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 13, 2019 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Manchester Business Park 3000 Aviator Way Manchester M22 5TG. Change occurred on January 18, 2019. Company's previous address: 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP England.
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP. Change occurred on July 20, 2018. Company's previous address: 6 Annis Close Alderley Edge Cheshire SK9 7PF United Kingdom.
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Annis Close Alderley Edge Cheshire SK9 7PF. Change occurred on June 4, 2018. Company's previous address: 6 Wyngate Road Cheadle Hulme Cheadle SK8 6ES England.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Wyngate Road Cheadle Hulme Cheadle SK8 6ES. Change occurred on May 4, 2018. Company's previous address: Suite 307, 76 King Street Manchester M2 4NH England.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 307, 76 King Street Manchester M2 4NH. Change occurred on June 1, 2017. Company's previous address: Barton Arcade Suite 37 Deansgate Manchester M3 2BH England.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 30, 2016: 1.00 GBP
filed on: 11th, July 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On July 6, 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Barton Arcade Suite 37 Deansgate Manchester M3 2BH. Change occurred on May 18, 2016. Company's previous address: 8a Princess Street Knutsford WA16 6DD United Kingdom.
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 8, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(27 pages)
|