(CS01) Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Feb 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 28th Sep 2017 director's details were changed
filed on: 1st, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Sep 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Sep 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 27th Sep 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor Regus Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on Mon, 4th Sep 2017 to Capital House 272 Manchester Road Droylsden Manchester M43 6PW
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, August 2017
| resolution
|
Free Download
(29 pages)
|
(AD01) Change of registered address from Second Floor 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on Tue, 16th May 2017 to 3000 Aviator Way Wythenshawe Manchester M22 5TG
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 103968300001, created on Wed, 14th Dec 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2016
| incorporation
|
Free Download
(41 pages)
|