AD01 |
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 100 Barbirolli Square Barbirolli Square Manchester M2 3BD on Wednesday 20th March 2024
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 28th February 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 28th February 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 098652200002 satisfaction in full.
filed on: 7th, February 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th November 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th November 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th April 2021
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 1 2nd Floor City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on Wednesday 17th February 2021
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, November 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098652200003, created on Wednesday 23rd October 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge 098652200001 satisfaction in full.
filed on: 8th, May 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098652200002, created on Tuesday 1st May 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 21st November 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 32 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU United Kingdom to 1 2nd Floor City Road East Manchester M15 4PN on Monday 13th November 2017
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 30th November 2016 to Friday 31st March 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098652200001, created on Thursday 24th November 2016
filed on: 26th, November 2016
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|