(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 106863000002 satisfaction in full.
filed on: 5th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Brabners Llp 9th Floor 100 Barbirolli Square Manchester M2 3AB. Change occurred on Tuesday 26th July 2022. Company's previous address: C/O Brabners Llp Fifth Floor 55 King Street Manchester M2 4LQ England.
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 29th June 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 29th June 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106863000004, created on Monday 14th February 2022
filed on: 18th, February 2022
| mortgage
|
Free Download
(69 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 30th July 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 22nd March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106863000003, created on Friday 20th November 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(61 pages)
|
(MR04) Charge 106863000001 satisfaction in full.
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Brabners Llp Fifth Floor 55 King Street Manchester M2 4LQ. Change occurred on Friday 29th November 2019. Company's previous address: C/O Hrc Law Llp Acresfield 8-10 Exchange Street Manchester M2 7HA England.
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Friday 22nd March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Tuesday 18th September 2018 secretary's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(CH03) On Tuesday 18th September 2018 secretary's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th September 2018 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th September 2018 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Hrc Law Llp Acresfield 8-10 Exchange Street Manchester M2 7HA. Change occurred on Tuesday 18th September 2018. Company's previous address: Jles House Higher Green Lane Astley Manchester M29 7HQ United Kingdom.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 18th September 2018
filed on: 18th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Thursday 22nd March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 26th May 2017
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 26th May 2017
filed on: 15th, June 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, June 2017
| resolution
|
Free Download
(50 pages)
|
(AP01) New director appointment on Friday 26th May 2017.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th May 2017.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th May 2017.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th May 2017.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106863000002, created on Friday 26th May 2017
filed on: 7th, June 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 106863000001, created on Friday 26th May 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2017
| incorporation
|
Free Download
(40 pages)
|