CS01 |
Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Fri, 6th May 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2022 to Fri, 31st Dec 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, December 2021
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, December 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, December 2021
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, December 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Nov 2021 - the day director's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 24th Nov 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 24th Nov 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099144490001, created on Wed, 24th Nov 2021
filed on: 29th, November 2021
| mortgage
|
Free Download
(52 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, October 2021
| resolution
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 27th Sep 2021: 100724.50 GBP
filed on: 28th, September 2021
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 14th May 2021. New Address: C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER. Previous address: C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER United Kingdom
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th Dec 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 12th Aug 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Aug 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 29th Mar 2018: 100702.00 GBP
filed on: 21st, June 2018
| capital
|
Free Download
(14 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, June 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 28th Mar 2018 - 100699.00 GBP
filed on: 2nd, May 2018
| capital
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, November 2017
| resolution
|
Free Download
(40 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2016 to Fri, 31st Mar 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 23rd Nov 2016: 100721.50 GBP
filed on: 13th, December 2016
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, August 2016
| resolution
|
Free Download
(41 pages)
|
SH01 |
Capital declared on Thu, 28th Jul 2016: 100689.00 GBP
filed on: 1st, August 2016
| capital
|
Free Download
(9 pages)
|
AP01 |
On Thu, 28th Jul 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Jul 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2015
| incorporation
|
Free Download
(7 pages)
|