AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2023
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
30th November 2022 - the day director's appointment was terminated
filed on: 1st, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 24th, December 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 6th, October 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 14th April 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
12th May 2017 - the day director's appointment was terminated
filed on: 3rd, October 2017
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 12th May 2017
filed on: 3rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(16 pages)
|
TM01 |
12th May 2017 - the day director's appointment was terminated
filed on: 12th, June 2017
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, May 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, May 2017
|
resolution |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 14th April 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 089945860001, created on 28th September 2016
filed on: 4th, October 2016
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th April 2016 with full list of members
filed on: 6th, May 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 6th May 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 17th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th April 2015 with full list of members
filed on: 11th, May 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 11th May 2015: 1000.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 5th May 2014: 1000.00 GBP
filed on: 10th, June 2014
|
capital |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 27th May 2014
filed on: 27th, May 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st December 2014
filed on: 1st, May 2014
|
accounts |
Free Download
(3 pages)
|
TM02 |
1st May 2014 - the day secretary's appointment was terminated
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, May 2014
|
capital |
Free Download
(2 pages)
|
TM01 |
1st May 2014 - the day director's appointment was terminated
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
1st May 2014 - the day director's appointment was terminated
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
1st May 2014 - the day director's appointment was terminated
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1st May 2014
filed on: 1st, May 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 1st, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 1st, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 1st, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 1st, May 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th April 2014: 838.72 GBP
filed on: 1st, May 2014
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 24th April 2014
filed on: 1st, May 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 1st, May 2014
|
resolution |
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2014
|
incorporation |
Free Download
(25 pages)
|