AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 5, 2024
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28a Bury New Road Prestwich Manchester M25 0LD England to Office 7, Quebec Offices Bury Street Manchester M3 7DU on April 6, 2022
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 5, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 31, 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 30, 2021 director's details were changed
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 30, 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, July 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, July 2021
| incorporation
|
Free Download
(36 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 20, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, October 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 11, 2019 - 2.00 GBP
filed on: 21st, October 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 16th, October 2019
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 11, 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 11, 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 28a Bury New Road Prestwich Manchester M25 0LD on April 11, 2019
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On August 10, 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 10, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Appleby Crescent Mobberley Mobberley Cheshire WA16 7GB United Kingdom to 31 Sackville Street Manchester M1 3LZ on August 8, 2018
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2018
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on June 27, 2018: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|