AA |
Full accounts data made up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 30th, June 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Monday 5th September 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 5th September 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th September 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th September 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, August 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, August 2022
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4.13 the Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP. Change occurred on Monday 4th July 2022. Company's previous address: Unit 3.2 the Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England.
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd August 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, September 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, September 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, September 2021
| incorporation
|
Free Download
(51 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, March 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Friday 5th February 2021
filed on: 17th, March 2021
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, March 2021
| incorporation
|
Free Download
(51 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, March 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3.2 the Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP. Change occurred on Tuesday 2nd June 2020. Company's previous address: Xyz Building 2 Hardman Boulevard Manchester M3 3AQ England.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Xyz Building 2 Hardman Boulevard Manchester M3 3AQ. Change occurred on Wednesday 18th December 2019. Company's previous address: 55 Spring Gardens Manchester M2 2BY England.
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, September 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1002.00 GBP is the capital in company's statement on Tuesday 7th May 2019
filed on: 6th, September 2019
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 7th May 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th May 2019.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 7th May 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 7th May 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Spring Gardens Manchester M2 2BY. Change occurred on Thursday 17th January 2019. Company's previous address: 55 55 Spring Gardens Manchester M2 2BY England.
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 21st December 2018
filed on: 15th, January 2019
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, January 2019
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 14th, January 2019
| resolution
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 55 55 Spring Gardens Manchester M2 2BY. Change occurred on Monday 31st December 2018. Company's previous address: Open Programmatic, Central Working Deansgate 231- 233 Deansgate Manchester M3 4EN England.
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 21st December 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 14th August 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2018 to Saturday 31st March 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Open Programmatic, Central Working Deansgate 231- 233 Deansgate Manchester M3 4EN. Change occurred on Thursday 14th December 2017. Company's previous address: 1 Brooklands Horwich Greater Manchester BL6 5RW United Kingdom.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 9th August 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th August 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 9th August 2017 secretary's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2017
| incorporation
|
Free Download
(46 pages)
|
SH01 |
999.00 GBP is the capital in company's statement on Wednesday 9th August 2017
capital
|
|