PSC01 |
Notification of a person with significant control Tuesday 19th March 2024
filed on: 20th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 20th March 2024
filed on: 20th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th March 2024
filed on: 18th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Building 1 Ground Level, Wilsons Park Monsall Road Manchester M40 8WN. Change occurred on Saturday 9th March 2024. Company's previous address: Wilsons Park Monsall Road Manchester M40 8WN England.
filed on: 9th, March 2024
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed eac r&d claims assist LIMITEDcertificate issued on 13/12/23
filed on: 13th, December 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 12th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th November 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, July 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th November 2022
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th November 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th November 2020
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Wilsons Park Monsall Road Manchester M40 8WN. Change occurred on Thursday 2nd July 2020. Company's previous address: Suite 40, Cariocca Business Park 2, Sawley Road Manchester M40 8BB England.
filed on: 2nd, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Saturday 30th November 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 40, Cariocca Business Park 2, Sawley Road Manchester M40 8BB. Change occurred on Sunday 5th January 2020. Company's previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England.
filed on: 5th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th November 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 16th December 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 2nd December 2019
filed on: 2nd, December 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 11th, July 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 24th June 2019
filed on: 24th, June 2019
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th November 2019 to Friday 31st May 2019
filed on: 22nd, June 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th November 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2017
|
incorporation |
Free Download
(28 pages)
|