CS01 |
Confirmation statement with no updates 2024/02/24
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 31st, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, October 2023
| accounts
|
Free Download
(45 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 31st, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 16th, October 2023
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/30.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022/05/25
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/02/24
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/02/09.
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/02/09
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/14
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/06.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/09/08
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/06.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/10/21 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 13th, October 2022
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 13th, October 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 8th, September 2022
| accounts
|
Free Download
(44 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 8th, September 2022
| other
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ukfast Campus, Birley Fields Manchester M15 5QJ England on 2022/05/31 to 1 Archway Manchester M15 5QJ
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/24.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed project mountain pikco 1 LIMITEDcertificate issued on 18/05/22
filed on: 18th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2022/02/24
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/12/21
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 132271040001, created on 2021/12/21
filed on: 22nd, December 2021
| mortgage
|
Free Download
(57 pages)
|
AP01 |
New director appointment on 2021/12/16.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 17th, July 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2021/06/17
filed on: 15th, July 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/09
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, July 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, July 2021
| resolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2021/06/09
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2021/12/31, originally was 2022/02/28.
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Snow Hill London EC1A 2AL England on 2021/06/30 to Ukfast Campus, Birley Fields Manchester M15 5QJ
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/09.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/09
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/09
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/09.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/06/17
filed on: 17th, June 2021
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2021
| incorporation
|
Free Download
(15 pages)
|