PSC04 |
Change to a person with significant control January 4, 2024
filed on: 6th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 4, 2024
filed on: 6th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 4, 2024
filed on: 5th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 4, 2024
filed on: 4th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 7 Wilsons Business Park Monsall Road Manchester M40 8WN England to Initial Business Centre Unit 7 Wilsons Business Park Manchester M40 8WN on January 4, 2024
filed on: 4th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Bromley Road Sale, Manchester M33 3QG England to Unit 7 Wilsons Business Park Monsall Road Manchester M40 8WN on January 4, 2024
filed on: 4th, January 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 4, 2024
filed on: 4th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 29, 2023
filed on: 29th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 12, 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 28, 2022
filed on: 29th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 11, Loom Building 1 Harrison Street Manchester M4 7BF England to 11 Bromley Road Bromley Road Sale, Manchester M33 3QG on June 28, 2022
filed on: 28th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On June 28, 2022 director's details were changed
filed on: 28th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 28, 2022
filed on: 28th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 28, 2022 director's details were changed
filed on: 28th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Bromley Road Bromley Road Sale, Manchester M33 3QG England to 11 Bromley Road Sale, Manchester M33 3QG on June 28, 2022
filed on: 28th, June 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 28, 2022
filed on: 28th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 28, 2022 director's details were changed
filed on: 28th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 5, 2021
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 5, 2021 director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 5, 2021 director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 5, 2021
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2 6 Wharf Close Manchester M1 2WE England to Flat 11, Loom Building 1 Harrison Street Manchester M4 7BF on October 5, 2021
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 31, 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 28, 2020
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 27, 2020
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 27, 2020
filed on: 27th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 27, 2020
filed on: 27th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2019
filed on: 31st, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On August 30, 2019 new director was appointed.
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2 Wharf Close Manchester Greater Manchester M1 2WE England to Flat 2 6 Wharf Close Manchester M1 2WE on July 24, 2019
filed on: 24th, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On July 23, 2019 director's details were changed
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on July 23, 2019: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|