AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2023
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th July 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th July 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd November 2020
filed on: 30th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 2nd November 2020
filed on: 30th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th July 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 073266600001 satisfaction in full.
filed on: 7th, November 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th July 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th March 2019
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th March 2019
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, April 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th March 2019
filed on: 16th, April 2019
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 073266600001, created on Tuesday 19th March 2019
filed on: 25th, March 2019
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 27th July 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Saturday 7th April 2018
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th July 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Friday 9th June 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on Friday 18th September 2015
filed on: 18th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 27th July 2015 with full list of members
filed on: 24th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th August 2015
|
capital |
|
AA |
Accounts for a small company made up to Monday 31st March 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 27th July 2014 with full list of members
filed on: 3rd, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 3rd September 2014
|
capital |
|
AA |
Accounts for a small company made up to Sunday 31st March 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th July 2013 with full list of members
filed on: 29th, July 2013
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 29th, July 2013
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Monday 31st December 2012
filed on: 26th, February 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 18th January 2013
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th January 2013.
filed on: 18th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 31st July 2012.
filed on: 31st, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th July 2012 with full list of members
filed on: 31st, July 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2012 to Saturday 31st December 2011
filed on: 27th, June 2012
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 27th, April 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 27th July 2011 with full list of members
filed on: 9th, September 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 14th July 2011 from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
filed on: 14th, July 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th January 2011.
filed on: 24th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th January 2011.
filed on: 24th, January 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On Monday 24th January 2011 - new secretary appointed
filed on: 24th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 4th August 2010
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2010
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|