(MR04) Satisfaction of charge 106690960005 in full
filed on: 28th, March 2024
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-04-25
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-06-30
filed on: 15th, December 2022
| accounts
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 106690960001 in full
filed on: 6th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 106690960003 in full
filed on: 6th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 106690960002 in full
filed on: 6th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 106690960004 in full
filed on: 6th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106690960005, created on 2022-10-31
filed on: 1st, November 2022
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2022-04-25
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-03-04
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-06-30
filed on: 23rd, December 2021
| accounts
|
Free Download
(20 pages)
|
(PSC05) Change to a person with significant control 2021-07-05
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 2021-07-05
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-06-30
filed on: 27th, April 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2021-04-23
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-06-30
filed on: 12th, February 2021
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2020-04-17 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-04-17 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-04-17
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 2020-04-17
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-31
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-03-16
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-16
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-03-16
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-03-16
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-09-09
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 106690960004, created on 2019-05-22
filed on: 23rd, May 2019
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2019-03-25
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-12-21
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-12-21
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 106690960002, created on 2018-08-31
filed on: 6th, September 2018
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 106690960003, created on 2018-08-31
filed on: 6th, September 2018
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates 2018-03-16
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2018-03-31 to 2018-06-30
filed on: 19th, July 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, May 2017
| resolution
|
Free Download
(54 pages)
|
(MR01) Registration of charge 106690960001, created on 2017-04-28
filed on: 2nd, May 2017
| mortgage
|
Free Download
|
(AP01) New director was appointed on 2017-04-04
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-04
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-04
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2017
| incorporation
|
Free Download
(29 pages)
|