(AA) Group of companies' accounts made up to Sunday 31st December 2023
filed on: 27th, September 2024
| accounts
|
Free Download
(40 pages)
|
(TM01) Director's appointment was terminated on Tuesday 23rd July 2024
filed on: 25th, July 2024
| officers
|
Free Download
(1 page)
|
(MR04) Charge 081575480012 satisfaction in full.
filed on: 25th, July 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081575480011 satisfaction in full.
filed on: 25th, July 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081575480008 satisfaction in full.
filed on: 25th, July 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081575480010 satisfaction in full.
filed on: 25th, July 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081575480009 satisfaction in full.
filed on: 25th, July 2024
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd July 2024.
filed on: 25th, July 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 23rd July 2024.
filed on: 25th, July 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 27th June 2024
filed on: 2nd, July 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(32 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 31st July 2023 to Saturday 31st December 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st February 2023.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st February 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st July 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 081575480012, created on Wednesday 23rd March 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 081575480011, created on Friday 22nd October 2021
filed on: 8th, November 2021
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 081575480010, created on Friday 5th November 2021
filed on: 8th, November 2021
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge 081575480009, created on Friday 22nd October 2021
filed on: 3rd, November 2021
| mortgage
|
Free Download
(100 pages)
|
(MR01) Registration of charge 081575480008, created on Friday 22nd October 2021
filed on: 29th, October 2021
| mortgage
|
Free Download
(44 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd October 2021.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 081575480003 satisfaction in full.
filed on: 25th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081575480007 satisfaction in full.
filed on: 20th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st July 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(29 pages)
|
(AD02) New sail address Beyond Corporate 2nd Floor Commercial Wharf 6 Commercial Street Manchester M15 4PZ. Change occurred at an unknown date. Company's previous address: Fieldfisher 37 Peter Street Manchester M2 5GB England.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st July 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(28 pages)
|
(MR04) Charge 081575480004 satisfaction in full.
filed on: 5th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081575480002 satisfaction in full.
filed on: 5th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081575480006 satisfaction in full.
filed on: 5th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 081575480002
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 081575480004
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st July 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(27 pages)
|
(AP01) New director appointment on Tuesday 5th March 2019.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st July 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(28 pages)
|
(AP01) New director appointment on Monday 22nd May 2017.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, April 2017
| resolution
|
Free Download
(26 pages)
|
(MR01) Registration of charge 081575480007, created on Thursday 23rd February 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(21 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 3rd February 20171002.00 GBP
filed on: 2nd, March 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 2nd, March 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, March 2017
| resolution
|
Free Download
|
(MR01) Registration of charge 081575480006, created on Monday 6th February 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 081575480005 satisfaction in full.
filed on: 29th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Fieldfisher 37 Peter Street Manchester M2 5GB
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 9th, February 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th July 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081575480005, created on Tuesday 23rd June 2015
filed on: 23rd, June 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th July 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 241002.00 GBP is the capital in company's statement on Wednesday 25th June 2014
filed on: 14th, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, July 2014
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 081575480004
filed on: 10th, June 2014
| mortgage
|
Free Download
(21 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081575480003
filed on: 14th, March 2014
| mortgage
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, March 2014
| resolution
|
Free Download
(32 pages)
|
(SH01) 241001.00 GBP is the capital in company's statement on Tuesday 11th March 2014
filed on: 13th, March 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 13th March 2014.
filed on: 13th, March 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, February 2014
| resolution
|
Free Download
(28 pages)
|
(MR01) Registration of charge 081575480002
filed on: 10th, January 2014
| mortgage
|
Free Download
(20 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 7th September 2012
filed on: 25th, September 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 12th, September 2013
| resolution
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th July 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, January 2013
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 26th, July 2012
| incorporation
|
Free Download
(36 pages)
|