CS01 |
Confirmation statement with updates March 29, 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Albion House 163-167 King Street Dukinfield SK16 4LF. Change occurred on June 27, 2023. Company's previous address: C/O Adrian Cunningham Llb Aca 12 Cornwall Crescent Diggle Oldham OL3 5PW England.
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 13, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 29, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 29, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2021
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On July 8, 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 7, 2018 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 29, 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 28, 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 28, 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Adrian Cunningham Llb Aca 12 Cornwall Crescent Diggle Oldham OL3 5PW. Change occurred on June 9, 2016. Company's previous address: C/O Adrian Cunningham Llob Aca 12 Cornwall Crescent Diggle Oldham OL3 5PW England.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Adrian Cunningham Llob Aca 12 Cornwall Crescent Diggle Oldham OL3 5PW. Change occurred on June 8, 2016. Company's previous address: C/O Adrian Cunningham Llb Aca 12 Cornwall Crescent Diggle Oldham OL3 5PW England.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Adrian Cunningham Llb Aca 12 Cornwall Crescent Diggle Oldham OL3 5PW. Change occurred on June 8, 2016. Company's previous address: 477 Chester Road Manchester M16 9HF.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2015: 13.00 GBP
filed on: 4th, December 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2015
filed on: 22nd, April 2015
| annual return
|
|
AD01 |
New registered office address 477 Chester Road Manchester M16 9HF. Change occurred on March 27, 2015. Company's previous address: 7 Church Lane Oldham OL1 3AN.
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 2, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|