(SH01) Statement of Capital on 14th March 2024: 230.74 GBP
filed on: 25th, March 2024
| capital
|
Free Download
|
(CS01) Confirmation statement with updates 31st July 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, October 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 19th July 2022: 225.49 GBP
filed on: 27th, July 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th September 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 31st July 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 7th June 2021: 205.23 GBP
filed on: 7th, July 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th September 2019
filed on: 8th, June 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 30th, April 2021
| resolution
|
Free Download
(12 pages)
|
(AD01) Address change date: 30th September 2020. New Address: Colony 5 Piccadilly Place Manchester M1 3BR. Previous address: Arrive White Tower Mediacityuk Salford M50 2NT England
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) 30th September 2020 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 31st July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th May 2020
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 27th May 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) 25th May 2019 - the day director's appointment was terminated
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd January 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 30th August 2018. New Address: Arrive White Tower Mediacityuk Salford M50 2NT. Previous address: 32 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ England
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 10th March 2017: 0.00 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 088596800001 in full
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd January 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(15 pages)
|
(AD01) Address change date: 31st January 2017. New Address: 32 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ. Previous address: 11 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ England
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th January 2017. New Address: 11 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ. Previous address: 32 Thegreenhouse 111 Broadway Salford M50 2EQ England
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd January 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 17th February 2016: 199.57 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, January 2016
| incorporation
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 11th November 2015: 190.45 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 4th, December 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 3rd, December 2015
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 21st September 2015
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th September 2015. New Address: 32 Thegreenhouse 111 Broadway Salford M50 2EQ. Previous address: 44 the Greenhouse 111 Broadway Salford M50 2EQ England
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088596800001, created on 14th May 2015
filed on: 21st, May 2015
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 23rd January 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(16 pages)
|
(AD01) Address change date: 14th July 2014. New Address: 44 the Greenhouse 111 Broadway Salford M50 2EQ. Previous address: Annexe School House Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ United Kingdom
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, June 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 9th, June 2014
| resolution
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 30th May 2014: 160.25 GBP
filed on: 9th, June 2014
| capital
|
Free Download
(7 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 6th, June 2014
| document replacement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 14th April 2014
filed on: 23rd, April 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th April 2014: 100.00 GBP
filed on: 23rd, April 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 23rd, April 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 23rd, April 2014
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|