(TM02) 2024/02/01 - the day secretary's appointment was terminated
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, February 2024
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, February 2024
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, February 2024
| incorporation
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2023/05/19
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/19
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069096070002, created on 2021/11/05
filed on: 5th, November 2021
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2021/05/19
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/19
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/05/19
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/05/19
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/07/20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/05/19
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/05/19 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2016/07/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/05/19 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/05/11 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/05/29 from Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY United Kingdom
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/19 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/05/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 27th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2013/05/28 from Adamson House Towers Business Park Wilmslow Road Disbury Manchester M20 2YY United Kingdom
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/19 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 14th, November 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012/03/31 director's details were changed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/09/21 from 46-48 Long Street Middleton Manchester M24 6UQ England
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/05/19 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2012/03/31 secretary's details were changed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/05/19 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 11th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/07/22 from 60 Morton Street Middleton Manchester Greater Manchester M24 6AN United Kingdom
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/05/19 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/07/22 from 46-48 Long Street Middleton Manchester M24 6UQ United Kingdom
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, July 2010
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 19th, May 2009
| incorporation
|
Free Download
(12 pages)
|