(CS01) Confirmation statement with no updates 2023-12-02
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-05-19 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-08-07 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 the Stables Parrswood Entertainment Centre Wilmslow Road Manchester M20 5PG United Kingdom to Unit 9 Ringway Trading Estate Manchester Greater Manchester M22 5LH on 2023-05-22
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom to 3 the Stables Parrswood Entertainment Centre Wilmslow Road Manchester M20 5PG on 2023-05-16
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 24th, April 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2022-12-02
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-10-27 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 27th, October 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 396 Wilmslow Road Withington Manchester M20 3BN to Progress House 396 Wilmslow Road Manchester M20 3BN on 2022-10-27
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-10-27 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-24
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-24
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2022-02-24
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-12-02
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 5th, October 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2020-12-02
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 7th, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-12-02
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 16th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018-12-02
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 2nd, July 2018
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-02
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-02-01
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-02-01
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 10th, August 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2016-12-02
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 070933910002 in full
filed on: 24th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 2017-01-13 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-10 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-09 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070933910004, created on 2016-10-07
filed on: 10th, October 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 070933910003, created on 2016-10-10
filed on: 10th, October 2016
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-12-02 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 12th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-12-02 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-04: 100.00 GBP
capital
|
|
(MR04) Satisfaction of charge 1 in full
filed on: 30th, October 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070933910002, created on 2014-10-10
filed on: 16th, October 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 8th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-12-02 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-20: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, February 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-12-02 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 14th, August 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011-10-01 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-12-02 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 4th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from 2010-12-31 to 2011-01-31
filed on: 20th, April 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-12-02 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-10-26
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, December 2009
| incorporation
|
Free Download
(22 pages)
|