CS01 |
Confirmation statement with updates December 23, 2023
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 48 King Street Manchester M2 4LG England to C/O Uinsure Xyz Building 2 Hardman Boulevard Manchester on January 4, 2024
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, April 2023
| resolution
|
Free Download
(22 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, April 2023
| incorporation
|
Free Download
(59 pages)
|
AP01 |
On March 22, 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 22, 2023: 215.02 GBP
filed on: 4th, April 2023
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111025160001, created on February 6, 2023
filed on: 13th, February 2023
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 6, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 16, 2022: 201.69 GBP
filed on: 26th, September 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 20, 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2022 new director was appointed.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 11, 2022: 180.56 GBP
filed on: 18th, July 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, February 2022
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 31, 2021: 167.23 GBP
filed on: 12th, January 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 6, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Xyz Building Hardman Boulevard Manchester M3 3AQ United Kingdom to 48 King Street Manchester M2 4LG on December 10, 2021
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 6, 2020
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 31, 2020: 145.13 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control March 19, 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 19, 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 3, 2019 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 3, 2019 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 6, 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control March 19, 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2017
| incorporation
|
Free Download
(10 pages)
|