(AA) Small-sized company accounts made up to 2023/05/31
filed on: 25th, January 2024
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2023/12/03
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2023/05/31 - the day secretary's appointment was terminated
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2022/05/31
filed on: 27th, February 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2022/12/03
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/05/31
filed on: 25th, February 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2021/12/03
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/12/01.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/12/01 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/05/31
filed on: 19th, March 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2020/12/03
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/05/29.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/05/29 - the day director's appointment was terminated
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2019/05/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(19 pages)
|
(CH01) On 2020/02/18 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/18 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/06/30
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/03
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: PO Box 532 Town Hall Albert Square Manchester M60 2LA. Previous address: Churchgate House Oxford Street Manchester M1 6EU England
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/05/31
filed on: 18th, February 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2018/12/03
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2017/05/31
filed on: 26th, February 2018
| accounts
|
Free Download
(16 pages)
|
(PSC01) Notification of a person with significant control 2016/06/30
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/02/06
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 088000930004, created on 2018/01/26
filed on: 26th, January 2018
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2017/12/03
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/11/13. New Address: Unit 5 Royal Mill 17 Redhill Street Manchester M4 5BA. Previous address: Royal Mill, Unit 17 Redhill Street Manchester M4 5BA England
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/09/25. New Address: Royal Mill, Unit 17 Redhill Street Manchester M4 5BA. Previous address: Town Hall Albert Square Manchester M60 2LA
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/01.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/04/01 - the day director's appointment was terminated
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088000930003, created on 2017/03/30
filed on: 31st, March 2017
| mortgage
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 2016/05/31
filed on: 21st, February 2017
| accounts
|
Free Download
(18 pages)
|
(AP04) New secretary appointment on 2014/11/06
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/03
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088000930002, created on 2016/11/07
filed on: 9th, November 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 088000930001, created on 2016/01/22
filed on: 25th, January 2016
| mortgage
|
Free Download
(31 pages)
|
(CH01) On 2015/12/11 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/03 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 2015/05/31
filed on: 14th, November 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2014/12/03 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/27
capital
|
|
(CH01) On 2015/01/21 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, November 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/10
filed on: 12th, November 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, November 2014
| resolution
|
|
(AP01) New director appointment on 2014/08/27.
filed on: 6th, October 2014
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/08/27.
filed on: 22nd, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/08/27.
filed on: 22nd, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/08/27.
filed on: 22nd, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/08/27.
filed on: 22nd, September 2014
| officers
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/08/28. New Address: Town Hall Albert Square Manchester M60 2LA. Previous address: Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2015/05/31. Originally it was 2014/12/31
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(TM02) 2014/08/27 - the day secretary's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/08/27 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/08/27 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, December 2013
| incorporation
|
Free Download
(31 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/03
capital
|
|