(AA) Full accounts data made up to 2023-03-31
filed on: 8th, January 2024
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2023-03-04
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 27th, January 2023
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on 2022-12-19
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-19
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-04
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Floor 1 Constance Street Manchester M15 4JQ. Change occurred on 2022-01-12. Company's previous address: 3rd Floor Clarence House Clarence Street Manchester M2 4DW.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Floor 1 7 Constance Street Manchester M15 4JQ. Change occurred on 2022-01-12. Company's previous address: 7 Floor 1 Constance Street Manchester M15 4JQ England.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 13th, May 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2021-03-04
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-04
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 16th, January 2020
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on 2019-10-31
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-31
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-03-31
filed on: 23rd, April 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2019-03-04
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-04-12
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-12
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-04
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 21st, February 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2017-03-04
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 29th, October 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-04
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-09: 100.00 GBP
capital
|
|
(AD01) New registered office address 3rd Floor Clarence House Clarence Street Manchester M2 4DW. Change occurred on 2015-06-25. Company's previous address: The Pinnacle 5th Floor 73-79 King Street Manchester M2 4NG United Kingdom.
filed on: 25th, June 2015
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Memorandum of Association
filed on: 23rd, July 2014
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, July 2014
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 21st, May 2014
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, May 2014
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, May 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, May 2014
| resolution
|
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 15th, May 2014
| incorporation
|
Free Download
(13 pages)
|
(MR01) Registration of charge 089225320001
filed on: 13th, May 2014
| mortgage
|
Free Download
(41 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2014-03-04: 100.00 GBP
capital
|
|