AA |
Micro company accounts made up to 2023-05-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-26
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-26
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-25
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-25
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-02
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-11-07 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-07
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-01
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-30
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3.2 Empress Business Centure 380 Chester Road Manchester Lancashire M16 9EA United Kingdom to 3.2 Empress Business Centre 380 Chester Road Manchester M16 9EA on 2019-08-28
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-06-01
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-01
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-01
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-01
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-31
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-25
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2014-05-21 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-17
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Empress Business Centre Empress Business Centre Chester Road Manchester Lancashire M16 9EA to 3.2 Empress Business Centure 380 Chester Road Manchester Lancashire M16 9EA on 2016-07-27
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-17 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-05-21 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-01
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-21 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Winnipeg Quay Salford Quays Manchester M50 3TY United Kingdom on 2014-07-11
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-05-21: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|