(CH01) On January 1, 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 11, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 109576440014, created on February 21, 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109576440013, created on October 18, 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 11, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109576440012, created on August 26, 2022
filed on: 30th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109576440011, created on August 5, 2022
filed on: 18th, August 2022
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 42 Brookleigh Road Manchester M20 4RX England to 83 Ducie Street Manchester M1 2JQ on August 10, 2022
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109576440010, created on April 4, 2022
filed on: 11th, April 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 109576440009, created on April 4, 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 109576440008, created on February 10, 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(18 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109576440007, created on January 14, 2022
filed on: 14th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 11, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109576440006, created on June 4, 2021
filed on: 24th, June 2021
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 109576440005, created on June 4, 2021
filed on: 5th, June 2021
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 11, 2020
filed on: 13th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109576440004, created on August 25, 2020
filed on: 25th, August 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109576440002, created on June 25, 2020
filed on: 3rd, July 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 109576440003, created on June 25, 2020
filed on: 3rd, July 2020
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 11, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 11, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 1, 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 42 Brookleigh Road Manchester M20 4RX on September 5, 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 1, 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109576440001, created on June 8, 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2017
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on September 12, 2017: 100.00 GBP
capital
|
|