AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2022 to 31st December 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 24th, July 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 28th March 2022. New Address: Union, 2-10 Albert Square Manchester M2 6LW. Previous address: Clarence House Clarence Street Manchester M2 4DW
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, March 2021
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, March 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 26th, March 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, March 2021
| capital
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 9th March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th September 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 1st, May 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, April 2020
| incorporation
|
Free Download
(22 pages)
|
SH02 |
Sub-division of shares on 25th March 2020
filed on: 17th, April 2020
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 31st August 2017 to 31st October 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 12th February 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th August 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th August 2015: 1.00 GBP
capital
|
|
CH03 |
On 10th August 2015 secretary's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th August 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 6th February 2015. New Address: Clarence House Clarence Street Manchester M2 4DW. Previous address: Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th August 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th August 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th August 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 26th November 2012 director's details were changed
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(35 pages)
|