PSC04 |
Change to a person with significant control November 9, 2023
filed on: 9th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 9, 2023 director's details were changed
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 9, 2023 director's details were changed
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 9, 2023 director's details were changed
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Atr Accountancy & Bookkeeping Ltd Unit 25 Europa House Barcroft Street Bury BL9 5BT to C/O Atr Accountancy & Bookkeeping Ltd Imperial House Barcroft Street Bury BL9 5BT on November 9, 2023
filed on: 9th, November 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 9, 2023
filed on: 9th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 112 Urmston Lane Stretford Manchester M32 9BQ England to C/O Atr Accountancy & Bookkeeping Ltd Unit 25 Europa House Barcroft Street Bury BL9 5BT on September 28, 2023
filed on: 28th, September 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 28, 2022
filed on: 24th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 28, 2022 director's details were changed
filed on: 24th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 16th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 22, 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 20, 2022: 4.00 GBP
filed on: 20th, July 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 21, 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2022: 3.00 GBP
filed on: 20th, January 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
On January 13, 2022 new director was appointed.
filed on: 20th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 17, 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2021
filed on: 16th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2021
filed on: 16th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On December 2, 2021 new director was appointed.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 1, 2021: 2.00 GBP
filed on: 14th, December 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 115587630001, created on September 10, 2021
filed on: 14th, September 2021
|
mortgage |
Free Download
(25 pages)
|
AD01 |
Registered office address changed from 91 Princess Street Manchester M1 4HT England to 112 Urmston Lane Stretford Manchester M32 9BQ on January 27, 2021
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 7th, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2020
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 7th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 84C Golborne Road Ashton-in-Makerfield Wigan WN4 8XA United Kingdom to 91 Princess Street Manchester M1 4HT on March 8, 2019
filed on: 8th, March 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 4, 2019
filed on: 4th, January 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on September 7, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|