CS01 |
Confirmation statement with updates November 29, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 3, 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 29, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 29, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control May 25, 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP. Change occurred on April 19, 2021. Company's previous address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom.
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 7, 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2019
| mortgage
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB. Change occurred on July 6, 2018. Company's previous address: Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields Manchester M3 3EB England.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields Manchester M3 3EB. Change occurred on July 5, 2018. Company's previous address: Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099035450001, created on June 1, 2016
filed on: 3rd, June 2016
| mortgage
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on December 4, 2015: 100.00 GBP
capital
|
|