(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 12th Jan 2023 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 30th Mar 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071471990010, created on Tue, 31st Mar 2020
filed on: 17th, April 2020
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge 071471990009, created on Tue, 31st Mar 2020
filed on: 16th, April 2020
| mortgage
|
Free Download
|
(MR01) Registration of charge 071471990008, created on Fri, 14th Feb 2020
filed on: 20th, February 2020
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071471990007, created on Wed, 11th Dec 2019
filed on: 18th, December 2019
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 071471990006, created on Tue, 1st Oct 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 071471990005, created on Fri, 21st Jun 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Apr 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Feb 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071471990004, created on Fri, 10th Jun 2016
filed on: 15th, June 2016
| mortgage
|
Free Download
(38 pages)
|
(AD01) Change of registered address from Mcr House 341 Great Western Street Manchester M14 4AL on Tue, 3rd May 2016 to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, September 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, September 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 7th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 7th Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 4th Mar 2014. Old Address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 4th Mar 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 071471990003
filed on: 28th, February 2014
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 071471990002
filed on: 8th, February 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 071471990001
filed on: 8th, February 2014
| mortgage
|
Free Download
(9 pages)
|
(CERTNM) Company name changed BI1.0 LTDcertificate issued on 01/11/13
filed on: 1st, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 30th Oct 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Thu, 31st Oct 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Oct 2013
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Sun, 31st Mar 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Feb 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 16th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Feb 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 6th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Feb 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 24th, March 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Mar 2010 new director was appointed.
filed on: 1st, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Mar 2010 new director was appointed.
filed on: 1st, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 1st Mar 2010. Old Address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom
filed on: 1st, March 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Feb 2010
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2010
| incorporation
|
Free Download
(31 pages)
|