(CH01) On 2024/01/01 director's details were changed
filed on: 1st, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/01/01 director's details were changed
filed on: 1st, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023/03/19
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/03/19
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, July 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, April 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, April 2021
| incorporation
|
Free Download
(40 pages)
|
(PSC04) Change to a person with significant control 2021/02/02
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/03/29 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/03/29 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/03/29 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Regency Court 62-66 Deansgate Manchester M3 2EN England on 2021/03/29 to 6th Floor, St James' Building 79 Oxford Street Manchester M1 6FQ
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/19
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/02/02 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/05 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/05 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/11/25 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/11/23
filed on: 23rd, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC01) Notification of a person with significant control 2020/11/17
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/11/17
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2020/10/23
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/10/23
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, October 2020
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018/07/25 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/05/01 director's details were changed
filed on: 16th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/01 director's details were changed
filed on: 16th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/08
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/05/18 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/19
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, October 2019
| resolution
|
Free Download
(40 pages)
|
(TM01) Director's appointment terminated on 2019/09/10
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/09/24
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/05/23.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Marble Street Manchester M2 3AW England on 2019/07/15 to Regency Court 62-66 Deansgate Manchester M3 2EN
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/28.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 21st, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/03/19
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/02/21
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019/02/19 secretary's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/01/14
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 62-66 Deansgate Manchester M3 2EN England on 2019/01/18 to 17 Marble Street Manchester M2 3AW
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/03.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/09/24.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/24 director's details were changed
filed on: 27th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/08/24.
filed on: 27th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/07/25 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/07/25.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ground Floor 2 Woodberry Grove London N12 0DR England on 2018/07/27 to 62-66 Deansgate Manchester M3 2EN
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, March 2018
| incorporation
|
Free Download
(40 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/03/20
capital
|
|