AA |
Group of companies' accounts made up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(34 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2022 to December 28, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ on May 19, 2022
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, August 2021
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, August 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, August 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 2, 2021: 2100.00 GBP
filed on: 17th, August 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on March 6, 2019
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 29, 2018
filed on: 19th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 9, 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2015: 100.00 GBP
filed on: 10th, February 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 27, 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 27, 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 23, 2015
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on June 23, 2015: 1.00 GBP
capital
|
|