(AD01) Change of registered address from No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on Fri, 15th Dec 2023 to 3rd Floor, Ivy Mill Crown Street Failsworth Manchester M35 9BG
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(8 pages)
|
(MR05) All of the property or undertaking has been released from charge 091055290001
filed on: 10th, August 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Mon, 6th Nov 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 6th Nov 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 6th Nov 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, June 2017
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091055290001, created on Thu, 18th May 2017
filed on: 22nd, May 2017
| mortgage
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on Thu, 18th May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th May 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th May 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 18th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 22nd, September 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(17 pages)
|
(SH01) Capital declared on Thu, 17th Sep 2015: 950.00 GBP
capital
|
|
(AP01) On Tue, 2nd Dec 2014 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 2nd Dec 2014 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 2nd Dec 2014 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2015: 950.00 GBP
filed on: 20th, March 2015
| capital
|
Free Download
(7 pages)
|
(AP01) On Thu, 20th Nov 2014 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 20th Nov 2014 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, March 2015
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on Fri, 20th Mar 2015 to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH
filed on: 20th, March 2015
| address
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Nov 2014 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Fri, 6th Mar 2015
filed on: 20th, March 2015
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 20th, March 2015
| resolution
|
|
(TM01) Director's appointment terminated on Thu, 20th Nov 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on Thu, 20th Nov 2014 to 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Fri, 27th Jun 2014: 1.00 GBP
capital
|
|