(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107872150004, created on Wednesday 1st March 2023
filed on: 3rd, March 2023
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 8th October 2022
filed on: 8th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd May 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thursday 20th June 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on Friday 14th June 2019
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on Friday 14th June 2019
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 13th June 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th June 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on Thursday 17th January 2019
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107872150003, created on Friday 14th September 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107872150001, created on Monday 12th February 2018
filed on: 17th, February 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 107872150002, created on Monday 12th February 2018
filed on: 17th, February 2018
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 24th, May 2017
| incorporation
|
Free Download
(10 pages)
|