CS01 |
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2023
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 13th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 13th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 20th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, February 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 21st Feb 2018
filed on: 21st, February 2018
|
resolution |
Free Download
|
AD01 |
Change of registered address from 2 Lonsdale Street Lonsdale Street Newton Heath Manchester M40 2FT England on Fri, 8th Dec 2017 to Unit 3 Hillkirk House 6/8 Hillkirk Street Beswick Manchester M11 3EZ
filed on: 8th, December 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 20th Nov 2017 new director was appointed.
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Nov 2017
filed on: 28th, November 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 20th Nov 2017
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Nov 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 28th Nov 2017
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2017
|
incorporation |
Free Download
(8 pages)
|