CS01 |
Confirmation statement with no updates 2023-12-01
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2.3 20 Dale Street Manchester M1 1EZ. Change occurred on 2023-09-14. Company's previous address: 15 Little Peter Street Manchester M15 4PS England.
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-09-07 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-12
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-01
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 1st, December 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-25
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2022-07-31 to 2022-03-31
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-04
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-11-03
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-03
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-04
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 4th, February 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Little Peter Street Manchester M15 4PS. Change occurred on 2020-10-21. Company's previous address: 49/51 Dale Street Manchester M1 2HF United Kingdom.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-04
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-26 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-26
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-26
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-04
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-04
filed on: 4th, December 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-12-04
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-04
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-12-04
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-25
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-25
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-23
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-05-26
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-26
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-10 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-23
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed avenue newco LIMITEDcertificate issued on 16/10/15
filed on: 16th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 2015-08-24: 400001.00 GBP
filed on: 9th, September 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, July 2015
| incorporation
|
Free Download
(55 pages)
|