AA01 |
Previous accounting period shortened from March 31, 2024 to December 31, 2023
filed on: 12th, March 2024
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2023
filed on: 21st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, February 2023
|
accounts |
Free Download
(7 pages)
|
AP01 |
On August 8, 2022 new director was appointed.
filed on: 9th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 27, 2022 new director was appointed.
filed on: 9th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2022
filed on: 29th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 1, 2022
filed on: 17th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2022
filed on: 17th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 5th, September 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 1, 2020) of a secretary
filed on: 5th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Caxton Street Salford M3 5AZ. Change occurred on September 5, 2020. Company's previous address: 53 Fountain Street Manchester M2 2AN England.
filed on: 5th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 8, 2020
filed on: 8th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 8, 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on May 31, 2019
filed on: 9th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2019
filed on: 9th, June 2019
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2019
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 11, 2018 new director was appointed.
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 53 Fountain Street Manchester M2 2AN. Change occurred on May 22, 2018. Company's previous address: Peter House 1 Oxford Street Manchester M1 5AN England.
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: March 31, 2018) of a secretary
filed on: 31st, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 31st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 31, 2018 director's details were changed
filed on: 31st, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Peter House 1 Oxford Street Manchester M1 5AN. Change occurred on February 8, 2018. Company's previous address: 53 Fountain Street Manchester M2 2AN England.
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 53 Fountain Street Manchester M2 2AN. Change occurred on March 29, 2017. Company's previous address: Norvic House,No. 2 Hilton Street Manchester M4 1LP United Kingdom.
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 31, 2017 to March 31, 2017
filed on: 10th, October 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 20, 2016 director's details were changed
filed on: 22nd, August 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2016
|
incorporation |
Free Download
(11 pages)
|