CS01 |
Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 1st May 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Apr 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 27th Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 1st May 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 29th Apr 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 29th Apr 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 29th Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 28th Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 1st May 2018
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Aug 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Aug 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 1st May 2018
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 18th Sep 2017. New Address: 131 Great Titchfield Street Great Titchfield Street London W1W 5BB. Previous address: 86 North Street Manchester M8 8RA England
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 4th Apr 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 5th Apr 2017. New Address: 86 North Street Manchester M8 8RA. Previous address: 19 Humphrey Road Manchester M16 9DD England
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 4th Apr 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Apr 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Jan 2017. New Address: 19 Humphrey Road Manchester M16 9DD. Previous address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 25th Nov 2016 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2016
| incorporation
|
Free Download
(10 pages)
|