(CS01) Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 1st, March 2023
| other
|
Free Download
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st May 2022
filed on: 1st, March 2023
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 1st, March 2023
| accounts
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 1st, March 2023
| other
|
Free Download
|
(AP01) On Sat, 31st Dec 2022 new director was appointed.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 31st Dec 2022
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st May 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 4th, March 2022
| accounts
|
Free Download
(215 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 4th, March 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 4th, March 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st May 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/20
filed on: 1st, June 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/20
filed on: 1st, June 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 1st, June 2021
| accounts
|
Free Download
(238 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 4th, August 2020
| accounts
|
Free Download
(202 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st May 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(13 pages)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 31st May 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/19
filed on: 18th, December 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/19
filed on: 18th, December 2019
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 10th Sep 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st May 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Dec 2017
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 12th, December 2017
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 12th, December 2017
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Tue, 12th Dec 2017: 1.00 PLN
filed on: 12th, December 2017
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 11/12/17
filed on: 12th, December 2017
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st May 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(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: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on Tue, 13th Dec 2016: 60118695.00 PLN
filed on: 11th, January 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Sep 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: 100 Barbirolli Square Manchester M2 3AB.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 10th Sep 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 30th Sep 2016 to Tue, 31st May 2016
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 10th Sep 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 10th Sep 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 10th Sep 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Sep 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 10th Sep 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Manchester Business Park 3500 Aviator Way Manchester M22 5TG United Kingdom on Wed, 14th Oct 2015 to Manchester Business Park 3500 Aviator Way Manchester M22 5TG
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 1.00 PLN
capital
|
|