(CS01) Confirmation statement with no updates November 16, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(27 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates November 16, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 1, 2021 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2021 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On September 15, 2015 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 16, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(28 pages)
|
(CH04) Secretary's name changed on July 2, 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on July 1, 2021
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AP04) On February 1, 2021 - new secretary appointed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 15th, March 2021
| accounts
|
Free Download
(30 pages)
|
(TM02) Secretary appointment termination on February 1, 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 16, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(31 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 12th, February 2019
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates November 16, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, August 2018
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, August 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 12, 2017
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 17th, June 2016
| document replacement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on May 13, 2016: 105044.00 GBP
filed on: 27th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 21, 2015: 50000.00 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on September 15, 2015
filed on: 12th, October 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, October 2015
| resolution
|
Free Download
|
(TM01) Director appointment termination date: August 29, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 29, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097319500001, created on September 17, 2015
filed on: 23rd, September 2015
| mortgage
|
Free Download
(24 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2016 to December 31, 2015
filed on: 29th, August 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on August 13, 2015: 10000.00 GBP
capital
|
|