(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control February 1, 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 25, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 30, 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 4, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093843950006, created on August 28, 2020
filed on: 14th, September 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 093843950005, created on August 28, 2020
filed on: 11th, September 2020
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates September 4, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 2, 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 4, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 5, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093843950003, created on September 7, 2017
filed on: 11th, September 2017
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093843950004, created on September 7, 2017
filed on: 11th, September 2017
| mortgage
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, September 2017
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 5, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 5, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 19, 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from January 31, 2016 to March 31, 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL England to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on May 3, 2016
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 12, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093843950001, created on September 21, 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 093843950002, created on September 21, 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(8 pages)
|
(AP01) On August 19, 2015 new director was appointed.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 12, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|