(CS01) Confirmation statement with no updates 4th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd January 2024 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd January 2024
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 099402990002, created on 14th June 2023
filed on: 15th, June 2023
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 4th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, September 2022
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 6th, September 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th August 2022: 284.00 GBP
filed on: 30th, August 2022
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th December 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099402990001, created on 27th August 2020
filed on: 27th, August 2020
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 4th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th March 2019. New Address: Floor 4 2-4 Exchange Street St Ann's Square Manchester M2 7HA. Previous address: Albion Wharf 19 Albion Street Manchester M1 5LN England
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th July 2017. New Address: Albion Wharf 19 Albion Street Manchester M1 5LN. Previous address: Kemp House 152 City Road London EC1V 2NX United Kingdom
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd February 2017: 280.00 GBP
filed on: 3rd, March 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 7th January 2016: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|