(CS01) Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 115623180010, created on Mon, 27th Feb 2023
filed on: 3rd, March 2023
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Oct 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 27th Oct 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 115623180009, created on Mon, 22nd Aug 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 115623180008, created on Mon, 22nd Aug 2022
filed on: 23rd, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 115623180007, created on Thu, 7th Jul 2022
filed on: 7th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 115623180006, created on Thu, 30th Jun 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 115623180005, created on Wed, 29th Jun 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 115623180004, created on Wed, 29th Jun 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Thu, 31st Mar 2022 from Thu, 30th Sep 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Christie Way Christie Fields Manchester M21 7QY England on Wed, 4th May 2022 to 86 Mainway Middleton Manchester M24 1PP
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 5th Oct 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Oct 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Oct 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 115623180003, created on Fri, 5th Feb 2021
filed on: 7th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 115623180002, created on Fri, 15th Jan 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 211 Manchester New Road Middleton Manchester M24 1JT England on Tue, 12th Jan 2021 to 7 Christie Way Christie Fields Manchester M21 7QY
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 115623180001, created on Wed, 18th Nov 2020
filed on: 19th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 9th Sep 2019
filed on: 9th, September 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Balmoral House Warwick Court Park Road Middleton Manchester M24 1AE United Kingdom on Sat, 7th Sep 2019 to 211 Manchester New Road Middleton Manchester M24 1JT
filed on: 7th, September 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2018
| incorporation
|
Free Download
|