(AD01) Address change date: 1st February 2024. New Address: C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB. Previous address: 6th Floor 49 Peter Street Manchester M2 3NG England
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 5th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Big Yellow Self Storage 1 New Elm Road Manchester M3 4JH. Previous address: 101 Princess Street Manchester M1 6DD England
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th May 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(57 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 21st August 2019: 153.85 GBP
filed on: 27th, November 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 16th, October 2019
| resolution
|
Free Download
(4 pages)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 101 Princess Street Manchester M1 6DD. Previous address: 1 Hardman Boulevard First Floor Manchester M3 3AQ England
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(44 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th April 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(45 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 31st May 2017 to 31st October 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 10th January 2018. New Address: 6th Floor 49 Peter Street Manchester M2 3NG. Previous address: 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th October 2017: 132.53 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, November 2017
| capital
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th October 2017. New Address: 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT. Previous address: 60 the Royal Wilton Place Salford M3 6WP United Kingdom
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 3rd, October 2017
| resolution
|
Free Download
(34 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 1 Hardman Boulevard First Floor Manchester M3 3AQ. Previous address: Flat 15 Lancaster House 71 Whitworth Street Manchester M1 6LQ England
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 5th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st August 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st August 2016. New Address: 60 the Royal Wilton Place Salford M3 6WP. Previous address: 78 Gloucester Road Urmston Manchester M41 9AE England
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 4th July 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th March 2016. New Address: 78 Gloucester Road Urmston Manchester M41 9AE. Previous address: Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th August 2015. New Address: Centurion House 129 Deansgate Manchester M3 3WR. Previous address: 28 Firwood Avenue Firwood Avenue Urmston Manchester M41 9PJ United Kingdom
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 5th May 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|