(CS01) Confirmation statement with no updates 2025-02-11
filed on: 26th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2025-02-26 director's details were changed
filed on: 26th, February 2025
| officers
|
Free Download
(2 pages)
|
(CH01) On 2025-02-26 director's details were changed
filed on: 26th, February 2025
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-12-31
filed on: 11th, June 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2024-02-11
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 8th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-02-11
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 16th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-02-11
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-02-11
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 8th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-02-11
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 11th, July 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2019-05-14
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-11
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 8th, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-28
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-11
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Capital House Manchester Road Droylsden Manchester M43 6PW. Change occurred on 2017-09-19. Company's previous address: Floor 1, Regus Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG England.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, August 2017
| resolution
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 2017-02-11
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address Floor 1, Regus Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG. Change occurred on 2017-02-23. Company's previous address: Second Floor 3 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 3rd, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-11
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 13th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-11
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2014-09-02
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Second Floor 3 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB. Change occurred on 2015-03-13. Company's previous address: Ground Floor Cloister House Riverside Building New Bailey Street Manchester M3 5FS.
filed on: 13th, March 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 11th, November 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014-09-05 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-11
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-02: 120.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(39 pages)
|