(CS01) Confirmation statement with no updates Friday 15th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from This is the Space 68 Quay Street Manchester M3 3EJ England to Linley House Dickinson Street Manchester M1 4LF on Monday 31st October 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 15th, July 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, July 2022
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 4th July 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 4th July 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 4th July 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 124761130001 satisfaction in full.
filed on: 24th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Advantage Business Centre 132 - 134 Great Ancoats Street Manchester M4 6DE England to This is the Space 68 Quay Street Manchester M3 3EJ on Tuesday 25th August 2020
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 3rd, June 2020
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, May 2020
| incorporation
|
Free Download
(25 pages)
|
(MR01) Registration of charge 124761130001, created on Wednesday 13th May 2020
filed on: 22nd, May 2020
| mortgage
|
Free Download
(45 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, May 2020
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 31st December 2020, originally was Sunday 28th February 2021.
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 24th April 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 24th April 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 24th April 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th April 2020.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Longmires, Paul House Stockport Road Timperley Cheshire WA15 7UQ England to Advantage Business Centre 132 - 134 Great Ancoats Street Manchester M4 6DE on Wednesday 15th April 2020
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 28th February 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 4th March 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th February 2020.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2020
| incorporation
|
Free Download
(10 pages)
|