AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, August 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 3rd Jul 2023 director's details were changed
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jul 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2022
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Jul 2021
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 19th May 2021 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 19th May 2021 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 19th May 2021 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 13th May 2021
filed on: 14th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Apr 2021. New Address: C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP. Previous address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tue, 15th Sep 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 15th Sep 2020: 1840001.00 GBP
filed on: 17th, September 2020
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Sep 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 26th Jul 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 16th Jul 2020 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jul 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 12th Apr 2019 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Apr 2019 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Apr 2019 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 12th Apr 2019
filed on: 12th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 31st, December 2018
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, October 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jul 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 6th Jul 2018. New Address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB. Previous address: 2 Atherton Street Manchester M3 3GS
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
TM02 |
Tue, 13th Mar 2018 - the day secretary's appointment was terminated
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 13th Mar 2018 - the day director's appointment was terminated
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, October 2017
|
accounts |
Free Download
|
MR01 |
Registration of charge 086254330002, created on Mon, 7th Aug 2017
filed on: 9th, August 2017
|
mortgage |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jul 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thu, 4th Aug 2016
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Jul 2017 new director was appointed.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jul 2016
filed on: 29th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jul 2015 with full list of members
filed on: 8th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 8th Oct 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Thu, 8th Oct 2015. New Address: 2 Atherton Street Manchester M3 3GS. Previous address: Level 5 Tower 12 18-20 Bridge Street Spinningfields Manchester M3 3BZ
filed on: 8th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 9th Jul 2015 new director was appointed.
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 27th, April 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Jul 2014 to Wed, 31st Dec 2014
filed on: 2nd, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 26th Jul 2014 with full list of members
filed on: 14th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 14th Aug 2014: 1.00 GBP
|
capital |
|
AP01 |
On Fri, 11th Jul 2014 new director was appointed.
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, November 2013
|
incorporation |
Free Download
(19 pages)
|
TM01 |
Fri, 11th Oct 2013 - the day director's appointment was terminated
filed on: 11th, October 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 3rd, October 2013
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 086254330001
filed on: 1st, October 2013
|
mortgage |
Free Download
(31 pages)
|
AP03 |
New secretary appointment on Wed, 18th Sep 2013
filed on: 18th, September 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Sep 2013 new director was appointed.
filed on: 18th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2013
|
incorporation |
|
SH01 |
Capital declared on Fri, 26th Jul 2013: 1.00 GBP
|
capital |
|