(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st December 2019 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2019 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th March 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 27th April 2017
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 17th August 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 9th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 27th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 095631600005 in full
filed on: 4th, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 27th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 27th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, August 2017
| resolution
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 095631600003 in full
filed on: 21st, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095631600004 in full
filed on: 21st, April 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) 10th March 2017 - the day director's appointment was terminated
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 095631600006 in full
filed on: 11th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095631600007 in full
filed on: 11th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095631600002 in full
filed on: 11th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095631600001 in full
filed on: 11th, November 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th April 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd May 2016. New Address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. Previous address: M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL England
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095631600006, created on 31st March 2016
filed on: 6th, April 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 095631600007, created on 31st March 2016
filed on: 6th, April 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095631600005, created on 31st March 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(66 pages)
|
(MR01) Registration of charge 095631600003, created on 30th September 2015
filed on: 3rd, October 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 095631600004, created on 30th September 2015
filed on: 3rd, October 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 095631600001, created on 4th August 2015
filed on: 6th, August 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 095631600002, created on 4th August 2015
filed on: 6th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 27th April 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|