(MR01) Registration of charge 097525450002, created on 2023-08-01
filed on: 7th, August 2023
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 097525450001, created on 2023-08-01
filed on: 7th, August 2023
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 097525450003, created on 2023-08-01
filed on: 7th, August 2023
| mortgage
|
Free Download
(27 pages)
|
(PSC02) Notification of a person with significant control 2023-08-01
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-08-01
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-08-01
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-08-01
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-08-01
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England to 14 Victoria Square Droitwich Spa Worcestershire WR9 8DS on 2023-08-03
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-08-01
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-08-01
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-08-01
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-05-23
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2023-04-03
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-04-04
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 26th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-08-24
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-03-30 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-12-01 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-12-01 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2016-08-26
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-08-17
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-08-26
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-08-26
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 11th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-08-26
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 8th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-08-26
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-08-26
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, August 2017
| resolution
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 8th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 8th, June 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2017-03-10
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-01
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-08-31 to 2016-12-31
filed on: 1st, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-26
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL England to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 2016-05-04
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-08-27: 100.00 GBP
capital
|
|
(CH01) On 2015-08-27 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|