(CS01) Confirmation statement with no updates 2024-03-12
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2022-12-31
filed on: 17th, February 2024
| accounts
|
Free Download
(34 pages)
|
(AA01) Previous accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 11th, August 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2022-03-31
filed on: 19th, June 2023
| accounts
|
Free Download
(38 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-23
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Primas Law Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ. Change occurred on 2022-09-23. Company's previous address: Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF England.
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2021-12-31 (was 2022-03-31).
filed on: 23rd, August 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-03-31 to 2021-12-31
filed on: 4th, July 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-28
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-02-28
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-02-28
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-28
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF. Change occurred on 2022-06-30. Company's previous address: Catax House 3 Scott Drive Altrincham Cheshire WA15 8AB United Kingdom.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-02-28
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-24
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2022-02-28
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022-03-28
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-28
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-02-28
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-02-28
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100849270002 in full
filed on: 28th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100849270001 in full
filed on: 28th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100849270003 in full
filed on: 28th, February 2022
| mortgage
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-02-22: 362.77 GBP
filed on: 23rd, February 2022
| capital
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 100849270004 in full
filed on: 15th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 7th, January 2022
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, August 2021
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2021-08-06
filed on: 18th, August 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-03-24
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-03-24
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-24
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 20th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Catax House 3 Scott Drive Altrincham Cheshire WA15 8AB. Change occurred on 2020-07-08. Company's previous address: C/O Eba 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-27
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-03-23
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100849270004, created on 2018-07-20
filed on: 20th, July 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 100849270003, created on 2018-07-13
filed on: 16th, July 2018
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2018-03-23
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-23
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-01-04 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100849270002, created on 2016-04-29
filed on: 9th, May 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 100849270001, created on 2016-04-29
filed on: 9th, May 2016
| mortgage
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2016-04-05: 309.00 GBP
filed on: 28th, April 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, March 2016
| incorporation
|
Free Download
(29 pages)
|