CS01 |
Confirmation statement with updates 19th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th January 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 21st September 2019
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 21st September 2019 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 8 53 King Street Manchester M2 4LQ on 7th April 2016 to Manchester Royal Exchange Rooms 442 & 443, Royal Exchange St Anne's Sqaure Manchester Lancashire M2 7FE
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Forsyth Building the Corn Exchange Hanging Ditch, Exchange Square Manchester M4 3TR on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Lizardfish Tv the Triangle Exchange Square Manchester Lancashire M4 3TR United Kingdom on 20th January 2014
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th October 2012
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 3rd October 2011 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 3rd October 2011 secretary's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 3rd October 2011 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Lizardfish Tv Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP United Kingdom on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apt 407 83 High Street Manchester M4 1BE on 12th April 2011
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2011
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|