AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, January 2023
| resolution
|
Free Download
(4 pages)
|
SH01 |
161.27 GBP is the capital in company's statement on Thursday 29th December 2022
filed on: 14th, January 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
151.28 GBP is the capital in company's statement on Friday 23rd December 2022
filed on: 14th, January 2023
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, January 2023
| incorporation
|
Free Download
(50 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd December 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 23rd December 2022.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd December 2022.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st March 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bonded Warehouse Lower Byrom St Manchester M3 4AP England to Recourse Ai 8 Hewitt Street Manchester M15 4GB on Friday 20th May 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 3rd July 2021 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st March 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 18th January 2021
filed on: 18th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from Bonded Warehouse Lower Byrom Street Manchester M3 4AP England to Bonded Warehouse Lower Byrom St Manchester M3 4AP on Sunday 17th January 2021
filed on: 17th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Manchester Technology Centre Manchester Technology Centre Oxford Rd Manchester M1 7ED England to Bonded Warehouse Lower Byrom St Manchester M3 4AP on Sunday 17th January 2021
filed on: 17th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 21st March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th January 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, February 2020
| resolution
|
Free Download
(37 pages)
|
AP01 |
New director appointment on Thursday 9th January 2020.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th January 2020.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
111.11 GBP is the capital in company's statement on Thursday 9th January 2020
filed on: 18th, February 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 Kensington Avenue Manchester M14 5PG United Kingdom to Manchester Technology Centre Manchester Technology Centre Oxford Rd Manchester M1 7ED on Wednesday 8th August 2018
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, March 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd March 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|