(AD01) Change of registered address from 33 Soapstone Way Irlam Manchester M44 6RA England on 21st February 2023 to Third Floor 196 Deansgate Manchester M3 3WF
filed on: 21st, February 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 25th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 16th November 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th November 2021 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th November 2021 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th November 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 083954750003 in full
filed on: 16th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083954750005, created on 16th December 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 25th July 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083954750004, created on 12th June 2020
filed on: 23rd, June 2020
| mortgage
|
Free Download
(50 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 083954750001 in full
filed on: 25th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083954750002 in full
filed on: 25th, October 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083954750003, created on 29th May 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 5th, January 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 1st February 2015 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2015 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th February 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 19 Swan Street Manchester M4 5JJ on 18th November 2015 to 33 Soapstone Way Irlam Manchester M44 6RA
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083954750002, created on 27th November 2014
filed on: 1st, December 2014
| mortgage
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 56 Oak Street Manchester M4 5JA on 17th July 2014 to 19 Swan Street Manchester M4 5JJ
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd April 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 083954750001
filed on: 6th, January 2014
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(7 pages)
|