CS01 |
Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Mon, 26th Sep 2022
filed on: 25th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Tue, 1st Feb 2022
filed on: 29th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Feb 2022
filed on: 29th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 27th Sep 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 28th Sep 2020
filed on: 9th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Nov 2021
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2021
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, September 2021
|
incorporation |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, September 2021
|
resolution |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Sep 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, September 2021
|
mortgage |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 29th Mar 2020 to Tue, 29th Sep 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, August 2020
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2020
|
incorporation |
Free Download
(33 pages)
|
TM01 |
Wed, 22nd Jul 2020 - the day director's appointment was terminated
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 22nd Jul 2020 - the day director's appointment was terminated
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, June 2020
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Tue, 17th Mar 2020 new director was appointed.
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Mar 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Thu, 5th Mar 2020 - the day director's appointment was terminated
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 4th Mar 2020 new director was appointed.
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Nov 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Tue, 29th Jan 2019 - the day director's appointment was terminated
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 28th Jan 2019 new director was appointed.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Jan 2019 new director was appointed.
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, December 2018
|
resolution |
Free Download
(36 pages)
|
SH01 |
Capital declared on Thu, 1st Feb 2018: 2.00 GBP
filed on: 19th, December 2018
|
capital |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 098728270001
filed on: 24th, September 2018
|
mortgage |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Nov 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 10th, November 2017
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 23rd Nov 2016. New Address: 60 Oxford Street Manchester M1 5EE. Previous address: 139 Acomb Street Manchester M14 4DF United Kingdom
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, June 2016
|
resolution |
Free Download
(25 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 7th, June 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge 098728270001, created on Fri, 20th May 2016
filed on: 31st, May 2016
|
mortgage |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 31st May 2016
filed on: 31st, May 2016
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, May 2016
|
change of name |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 20th, May 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th May 2016. New Address: 139 Acomb Street Manchester M14 4DF. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 20th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 13th May 2016 - the day director's appointment was terminated
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 13th May 2016 new director was appointed.
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 13th May 2016 - the day director's appointment was terminated
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 13th May 2016 - the day secretary's appointment was terminated
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2015
|
incorporation |
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Mon, 16th Nov 2015: 1.00 GBP
|
capital |
|