AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed passion collection LTDcertificate issued on 14/03/22
filed on: 14th, March 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 16, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 15, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 15, 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 15, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 15, 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2020
filed on: 2nd, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2020
filed on: 2nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 6, 2020 new director was appointed.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 6, 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 11, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 6, 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 22, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 5, 2015 to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Worthington Street Old Trafford Manchester M16 9LB England to Universal Square Devonshire Street North Manchester M12 6JH on October 13, 2015
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On April 6, 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 6, 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 06 4th Floor 02 Universal Square Devonshire Street North Manchester Lancashire M12 6JH to 19 Worthington Street Old Trafford Manchester M16 9LB on August 4, 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 22, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to April 5, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 22, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on December 12, 2013. Old Address: 02 Universal Square Suite 6 4Th Floor 02 Universal Square Devonshire Street North Manchester Lancashire M12 6JH England
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 12, 2013. Old Address: 58 Cress Road Slough Berks SL1 2XT England
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 9, 2013. Old Address: 62 Worthington Street Old Trafford Manchester Lancashire M16 9LA England
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
On October 8, 2013 new director was appointed.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 8, 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 22, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 24, 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 8, 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|