CS01 |
Confirmation statement with updates 2023/07/25
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/25
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/07/25
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2016/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to 2018/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to 2018/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to 2017/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
SH01 |
1541.81 GBP is the capital in company's statement on 2018/04/30
filed on: 3rd, December 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
1688.53 GBP is the capital in company's statement on 2019/05/01
filed on: 3rd, December 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/25
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/05/07
filed on: 7th, May 2020
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/05/07
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 3rd, April 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2019/07/25
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/08/07 - the day director's appointment was terminated
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/08/07
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/08/07
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/25
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, June 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018/06/23 director's details were changed
filed on: 23rd, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/05 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/09/28
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2016/08/08
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/07/04
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/11
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/08/08
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/09/28
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/12/05
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/07/25
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/07/04.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
1123.07 GBP is the capital in company's statement on 2017/08/23
filed on: 5th, September 2017
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, August 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017/08/21 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
1231.41 GBP is the capital in company's statement on 2017/07/11
filed on: 27th, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, July 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
1100.00 GBP is the capital in company's statement on 2016/12/10
filed on: 19th, January 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016/12/07
filed on: 19th, January 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, January 2017
| resolution
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 2016/09/28
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/12/31.
filed on: 18th, September 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
2016/09/18 - the day director's appointment was terminated
filed on: 18th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/08/10. New Address: 5 Union Street, Union Street Ardwick Manchester M12 4JD. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/07/31
filed on: 8th, August 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/08/08. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 13 Tennyson Close 13 Tennyson Close Stockport Stockport SK4 2ED United Kingdom
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/08
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/07/18.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/25
filed on: 25th, July 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2016
| incorporation
|
Free Download
(28 pages)
|