SH01 |
Capital declared on Wed, 2nd Apr 2025: 34833.71 GBP
filed on: 24th, April 2025
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Feb 2025: 33054.88 GBP
filed on: 17th, March 2025
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Feb 2025: 34528.94 GBP
filed on: 17th, March 2025
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 92 Wellington Road South Stockport SK1 3UH England on Fri, 14th Feb 2025 to 1 Ryft Pay Ltd. Cubo, Spinningfields Manchester M3 3EB
filed on: 14th, February 2025
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Dec 2024
filed on: 7th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Dec 2024
filed on: 7th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed butlr LTDcertificate issued on 05/02/25
filed on: 5th, February 2025
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2024: 32584.48 GBP
filed on: 28th, January 2025
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Jan 2025
filed on: 28th, January 2025
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Fri, 29th Nov 2024 new director was appointed.
filed on: 15th, January 2025
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Nov 2024 new director was appointed.
filed on: 15th, January 2025
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 31st Oct 2024: 30501.56 GBP
filed on: 13th, November 2024
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, November 2024
| resolution
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, November 2024
| incorporation
|
Free Download
(32 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 4th, September 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jul 2024
filed on: 6th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Jul 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd May 2023: 27446.53 GBP
filed on: 20th, June 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 24th Apr 2023: 27285.31 GBP
filed on: 22nd, May 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Apr 2023: 27055.56 GBP
filed on: 22nd, April 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, April 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Mar 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jul 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 23rd Jun 2022: 26170.05 GBP
filed on: 19th, July 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2022: 25367.59 GBP
filed on: 9th, May 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 22nd Apr 2022: 25750.53 GBP
filed on: 9th, May 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, May 2022
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Apartment 68 96 the Quays Salford M50 3BB England on Wed, 16th Mar 2022 to 92 Wellington Road South Stockport SK1 3UH
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 29th Jul 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2020 from Sat, 31st Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 2nd, July 2021
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 24th Mar 2021: 24255.32 GBP
filed on: 2nd, May 2021
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2020 to Thu, 31st Oct 2019
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Nov 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2021: 23563.83 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Mon, 11th Jan 2021
filed on: 15th, February 2021
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, February 2021
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2021: 21063.82 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, February 2021
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Imperial Court Exchange Quay Salford M5 3EB England on Tue, 30th Jun 2020 to Apartment 68 96 the Quays Salford M50 3BB
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 21st Nov 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 21st Nov 2019: 20000.00 GBP
filed on: 21st, November 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 68 96 the Quays Manchester M50 3BB England on Thu, 21st Nov 2019 to 2 Imperial Court Exchange Quay Salford M5 3EB
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st Nov 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Nov 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2019
| incorporation
|
Free Download
(10 pages)
|