(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 City Approach, Suite 1, 7th Floor Albert Street Eccles Manchester M30 0BG England on 21st September 2021 to 600 Lakeside Drive Warrington WA1 1RW
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th March 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 100662050003, created on 17th November 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(15 pages)
|
(CH01) On 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cobalt Square 83 - 85 Hagley Road 14th Floor North Birmingham West Midlands B16 8QG England on 20th April 2020 to 1 City Approach, Suite 1, 7th Floor Albert Street Eccles Manchester M30 0BG
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 62-66 Deansgate Manchester M3 2EN England on 10th October 2019 to Cobalt Square 83 - 85 Hagley Road 14th Floor North Birmingham West Midlands B16 8QG
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 26th September 2019
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 28th March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 28th March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th March 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100662050002, created on 28th October 2016
filed on: 3rd, November 2016
| mortgage
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 100662050001 in full
filed on: 2nd, November 2016
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 100662050001, created on 5th May 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 15th April 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th April 2016
filed on: 20th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, March 2016
| incorporation
|
Free Download
(27 pages)
|