PSC04 |
Change to a person with significant control 9th April 2022
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 9th April 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th April 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom on 22nd April 2022 to Penningtons Manches Cooper Llp 125 Wood Street London EC2V 7AW
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th April 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th April 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th April 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th April 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th April 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th September 2021
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th September 2021
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom on 28th November 2020 to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP
filed on: 28th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 28th September 2020 to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 31st May 2019 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd October 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 9 Waterside Sale Manchester M33 7LQ England on 7th June 2018 to Centurion House 129 Deansgate Manchester M3 3WR
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 12th April 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 12th April 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bookify LTDcertificate issued on 27/03/17
filed on: 27th, March 2017
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th May 2016: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(8 pages)
|