(CS01) Confirmation statement with updates Thursday 28th September 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097527810005, created on Tuesday 1st August 2023
filed on: 8th, August 2023
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 097527810004, created on Tuesday 1st August 2023
filed on: 7th, August 2023
| mortgage
|
Free Download
(22 pages)
|
(MR04) Charge 097527810003 satisfaction in full.
filed on: 4th, August 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 1st August 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 1st August 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st August 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England to 14 Victoria Square Droitwich Spa Worcestershire WR9 8DS on Thursday 3rd August 2023
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 1st August 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st August 2023.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st August 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th September 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st December 2019 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st December 2019 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th March 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 17th August 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 26th August 2016
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 097527810002 satisfaction in full.
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097527810001 satisfaction in full.
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 28th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 28th September 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 28th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 26th August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, August 2017
| resolution
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Friday 10th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st February 2017.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 31st August 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 26th August 2016
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL England to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on Tuesday 3rd May 2016
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097527810003, created on Monday 15th February 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 097527810002, created on Friday 6th November 2015
filed on: 16th, November 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 097527810001, created on Friday 6th November 2015
filed on: 16th, November 2015
| mortgage
|
Free Download
(7 pages)
|
(CH01) On Thursday 27th August 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 27th August 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|