TM01 |
26th February 2024 - the day director's appointment was terminated
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2024
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th July 2023. New Address: 14 Heathermount Broadheath Altrincham WA14 5ZP. Previous address: 81 Cityloft, 94 the Quays 81 Citylofts 94 the Quays Salford Greater Manchester M50 3TS United Kingdom
filed on: 9th, July 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st March 2023
filed on: 8th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
16th March 2023 - the day director's appointment was terminated
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st June 2023. New Address: 81 Cityloft, 94 the Quays 81 Citylofts 94 the Quays Salford Greater Manchester M50 3TS. Previous address: Unit a 89 Princess Street Manchester M1 4HT England
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st January 2021
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 16th March 2023
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th February 2023. New Address: Unit a 89 Princess Street Manchester M1 4HT. Previous address: Cheetham House Far Cromwell Road Bredbury Stockport SK6 2SE England
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
20th September 2022 - the day director's appointment was terminated
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th January 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th January 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
4th January 2021 - the day director's appointment was terminated
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th January 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd March 2020. New Address: Cheetham House Far Cromwell Road Bredbury Stockport SK6 2SE. Previous address: Second Floor 16 Nicholas Street Manchester M1 4EJ England
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 10th April 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2019
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
10th April 2019 - the day director's appointment was terminated
filed on: 14th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th April 2019. New Address: Second Floor 16 Nicholas Street Manchester M1 4EJ. Previous address: 32 Dale Street Rugby CV21 2LP England
filed on: 14th, April 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th April 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th April 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th April 2019. New Address: 9 Solihull Lane Birmingham B28 9LS. Previous address: Second Floor 16 Nicholas Street Manchester M1 4EJ
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
31st March 2019 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th April 2019. New Address: 32 Dale Street Rugby CV21 2LP. Previous address: 9 Solihull Lane Birmingham B28 9LS England
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
14th March 2019 - the day director's appointment was terminated
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd January 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th October 2018. New Address: Second Floor 16 Nicholas Street Manchester M1 4EJ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th June 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 15th June 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th June 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th June 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
15th June 2018 - the day director's appointment was terminated
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2018
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd May 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|