(AD01) Registered office address changed from Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England to Egerton House Wilmslow Road Towers Business Park Manchester M20 2DX on April 3, 2024
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, January 2024
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, January 2024
| resolution
|
Free Download
(1 page)
|
(AP01) On December 14, 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 14, 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 14, 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 14, 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control September 15, 2022
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2023
filed on: 8th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099443690001, created on February 11, 2022
filed on: 16th, February 2022
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates January 10, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Church Albert Hill Street Didsbury Manchester M20 6RF England to Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG on July 23, 2021
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: April 3, 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Didsbury Business Centre 137 Barlow Moor Road Manchester M20 2PW England to The Old Church Albert Hill Street Didsbury Manchester M20 6RF on July 11, 2019
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 10, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 10, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Abney Hall Abney Hall, Suite 13 Stockport Road Cheadle Cheshire SK8 2DP United Kingdom to Didsbury Business Centre 137 Barlow Moor Road Manchester M20 2PW on June 3, 2017
filed on: 3rd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2017 to December 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 11, 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|