CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2024
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 23rd Sep 2022. New Address: Office 3 146/148 Bury Old Road Manchester M45 6AT. Previous address: 10 Spring Crescent Whittle Le Woods Chorley PR6 8AD United Kingdom
filed on: 23rd, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Feb 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Feb 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Apr 2021
filed on: 12th, April 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 7th, November 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Mar 2020 new director was appointed.
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 3rd Mar 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 3rd Mar 2020
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 3rd Mar 2020 - the day director's appointment was terminated
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 3rd Mar 2020 - the day director's appointment was terminated
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Mar 2020 new director was appointed.
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Feb 2020. New Address: 10 Spring Crescent Whittle Le Woods Chorley PR6 8AD. Previous address: 47 Spring Walk Newport PO30 5nd United Kingdom
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2020
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Tue, 4th Feb 2020: 1.00 GBP
|
capital |
|