CS01 |
Confirmation statement with no updates 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st December 2023 - the day director's appointment was terminated
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
30th June 2023 - the day director's appointment was terminated
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th March 2022
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th December 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 30th October 2020 to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th June 2020. New Address: 71-75 Shelton Street 71-75 Shelton Street Covent Gardens London WC2H 9JQ. Previous address: Apartment 82, the Citadel 15 Ludgate Hill Manchester M4 4AP United Kingdom
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2020: 10.00 GBP
filed on: 7th, June 2020
| capital
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st April 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th October 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th October 2018. New Address: Apartment 82, the Citadel 15 Ludgate Hill Manchester M4 4AP. Previous address: 76 Newton Street Apt 64 Manchester M1 1EW United Kingdom
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th October 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd November 2017. New Address: 76 Newton Street Apt 64 Manchester M1 1EW. Previous address: 213 Smithfield Buildings 44 Tib Street Manchester M4 1LA United Kingdom
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th October 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th May 2016. New Address: 213 Smithfield Buildings 44 Tib Street Manchester M4 1LA. Previous address: Apartment P02 Block E 12 Pollard Street Manchester Lancashire M4 7AU
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th October 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd October 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th January 2016. New Address: Apartment P02 Block E 12 Pollard Street Manchester Lancashire M4 7AU. Previous address: 4 Watford Avenue Manchester M14 7RL United Kingdom
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 23rd October 2014: 1.00 GBP
capital
|
|