RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name
filed on: 20th, February 2024
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, February 2024
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2024
| capital
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2024
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-03-31: 300.00 GBP
filed on: 8th, February 2024
| capital
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-10-16
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-08-26
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Manor Court Manor Mill Lane Leeds LS11 8LQ. Change occurred on 2023-02-24. Company's previous address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England.
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-26
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-08-26
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-04-01
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Change occurred on 2021-03-30. Company's previous address: 50 Trinity Way Salford M3 7FX United Kingdom.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-26
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-09-17
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-17 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 12th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-08-26
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Trinity Way Salford M3 7FX. Change occurred on 2019-05-24. Company's previous address: 13-15 Brewery Yard Deva City Office Park, Trinity Way Salford M3 7BB United Kingdom.
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-26
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-09-03 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 11th, January 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2017-08-31 (was 2017-09-30).
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-26
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-01-11
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-11 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, August 2016
| incorporation
|
Free Download
(12 pages)
|