(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 4 Jordan Street Manchester England M15 4PY to St Andrews Chambers 21 Albert Square Manchester M2 5PE on Thursday 13th July 2023
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 29th July 2019.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 29th July 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 9th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control Wednesday 22nd August 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th June 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Thursday 29th March 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 29th March 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 28th March 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 28th March 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 28th March 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, April 2018
| resolution
|
Free Download
(43 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 9th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Tuesday 4th April 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 9th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 9th June 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 23rd, January 2015
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 9th June 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
(TM02) Secretary appointment termination on Thursday 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 28th November 2013 from 4 Jordan Street Manchester M15 4PY
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 27th November 2013 from the Lexicon Mount Street Manchester M2 5NT
filed on: 27th, November 2013
| address
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 9th June 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Wednesday 31st October 2012. Originally it was Saturday 30th June 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 9th June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 20th January 2012
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, September 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 9th June 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AP03) On Monday 6th June 2011 - new secretary appointed
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 9th February 2011 from C/O Grant Thornton 4 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
filed on: 9th, February 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, June 2010
| incorporation
|
Free Download
(34 pages)
|