AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 13th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 19th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 16, 2020
filed on: 16th, August 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2018
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2019 to April 5, 2019
filed on: 22nd, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 30, 2018
filed on: 25th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2018
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On September 30, 2018 new director was appointed.
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT. Change occurred on September 10, 2018. Company's previous address: 40 Mouldsworth Avenue Manchester M20 1AW United Kingdom.
filed on: 10th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on May 24, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|