MA |
Memorandum and Articles of Association
filed on: 12th, March 2024
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, March 2024
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed crimson macaw LIMITEDcertificate issued on 29/03/23
filed on: 29th, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 31, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 16, 2022
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 27, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 16, 2022: 7.00 GBP
filed on: 27th, January 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 16, 2023 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2023 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 10, 2023 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 10, 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from September 30, 2022 to December 31, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 16, 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On December 16, 2021 new director was appointed.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 10, 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 10, 2021: 6.67 GBP
filed on: 18th, November 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 10, 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 10, 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 10, 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 10, 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 18, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on August 17, 2021
filed on: 7th, September 2021
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 10, 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Holyoake House Hanover Street Manchester M60 0AS England to Dalton Place 29 John Dalton Street Manchester M2 6DS on July 24, 2019
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Bank Gallery High Street Kenilworth CV8 1LY England to Holyoake House Hanover Street Manchester M60 0AS on October 10, 2018
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: 15 Wood Road Manchester M16 8BH.
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 4, 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 4, 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 4, 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 4, 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 23, 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2016
| incorporation
|
Free Download
(10 pages)
|