AD01 |
New registered office address 340 Deansgate Manchester M3 4LY. Change occurred on September 8, 2021. Company's previous address: 126 Hollin Lane Styal Wilmslow SK9 4LD England.
filed on: 8th, September 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 126 Hollin Lane Styal Wilmslow SK9 4LD. Change occurred on March 20, 2020. Company's previous address: City Heliport Liverpool Road Eccles Manchester M30 7RU.
filed on: 20th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control February 1, 2019
filed on: 4th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, February 2019
|
resolution |
Free Download
(28 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2018
|
resolution |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on August 25, 2016
filed on: 29th, October 2016
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2016
filed on: 14th, September 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on August 25, 2016: 1000.00 GBP
filed on: 12th, September 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, September 2016
|
resolution |
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 23, 2016: 200.00 GBP
|
capital |
|
SH01 |
Capital declared on March 22, 2016: 200.00 GBP
filed on: 22nd, March 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, March 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to June 30, 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 6, 2016: 20.00 GBP
|
capital |
|
AP03 |
Appointment (date: July 21, 2015) of a secretary
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2015 new director was appointed.
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed modular 500 (leasing) LTDcertificate issued on 09/06/15
filed on: 9th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2014
|
incorporation |
|