PSC05 |
Change to a person with significant control 2023/06/05
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/06/05. New Address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD. Previous address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/11
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 3rd, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/11
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/11
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/02/17. New Address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN. Previous address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/11
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/11
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/02/19 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/11
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/05/11
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/05/11 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/28
capital
|
|
AD01 |
Address change date: 2016/05/13. New Address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN. Previous address: Griffin Court 201 Chapel Street Manchester M3 5EQ
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/05/11 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/17
capital
|
|
CH01 |
On 2015/06/02 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/06/02 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/22. New Address: Griffin Court 201 Chapel Street Manchester M3 5EQ. Previous address: Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX
filed on: 22nd, October 2014
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 1st, October 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
2014/05/14 - the day director's appointment was terminated
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/11 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/05/11 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/05/15 from Abacus House 450 Warrington Road Culcheth Warrington Greater Manchester WA3 5QX England
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2013/03/31
filed on: 10th, May 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/15.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/10/01
filed on: 22nd, October 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2012
| incorporation
|
Free Download
(32 pages)
|