(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 3, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 3, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, November 2022
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control July 1, 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, July 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, July 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, July 2022
| incorporation
|
Free Download
(28 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 18, 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, July 2022
| capital
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, January 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 12, 2021 - 87.00 GBP
filed on: 9th, December 2021
| capital
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, December 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, December 2021
| incorporation
|
Free Download
(25 pages)
|
(PSC07) Cessation of a person with significant control November 12, 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 12, 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 12, 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On April 17, 2019 new director was appointed.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG England to The Landmark 21 Back Turner Street Manchester M4 1FR on December 5, 2018
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 3, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG England to Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG on November 29, 2017
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087178960002, created on August 31, 2017
filed on: 5th, September 2017
| mortgage
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 20, 2017
filed on: 20th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On October 5, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 5, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 5, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on August 23, 2016
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087178960001, created on January 26, 2016
filed on: 1st, February 2016
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return made up to October 3, 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On August 3, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 3, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2014 to January 31, 2014
filed on: 19th, February 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on November 28, 2013: 100.00 GBP
filed on: 30th, January 2014
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, January 2014
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 20, 2013. Old Address: 19a Back Bridge Street Manchester M3 2PB United Kingdom
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2013
| incorporation
|
|