AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Saturday 30th July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 19th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th May 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th May 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 19th May 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st November 2020
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 19th May 2021 secretary's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st November 2020 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 24th November 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mwa Accounting Ltd Office 404 the Bonded Warehouse 18 Lower Byrom Street Greater Manchester M3 4AP United Kingdom to 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on Friday 20th November 2020
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 2nd May 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Tuesday 2nd June 2020 secretary's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 2nd May 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 2nd May 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 404 Lower Byrom Street Bonded Warehouse Manchester Greater Manchester M3 4AP England to C/O Mwa Accounting Ltd Office 404 the Bonded Warehouse 18 Lower Byrom Street Greater Manchester M3 4AP on Tuesday 19th May 2020
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 6th April 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th April 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Wednesday 29th May 2019 to Wednesday 31st July 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Saturday 18th May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 31st May 2019 secretary's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 18th May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Tuesday 29th May 2018, originally was Wednesday 30th May 2018.
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Wednesday 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Office 404 Lower Byrom Street Bonded Warehouse Manchester Greater Manchester M3 4AP on Monday 10th September 2018
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 19th May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 19th May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Mwa Accounting 332 Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS on Tuesday 13th February 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mwa Accounting Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Mwa Accounting 332 Old Granada Studios 2 Atherton Street Manchester M3 3GS on Tuesday 6th February 2018
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5C Gillett Street London N16 8JH England to Mwa Accounting Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS on Monday 16th October 2017
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 19th May 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Thursday 22nd December 2016 secretary's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 22nd December 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 19th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Saturday 15th August 2015 secretary's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 19th May 2015 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th August 2015 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Studio 7 205 Richmond Road Hackney London E8 3NJ United Kingdom to Unit 5C Gillett Street London N16 8JH on Wednesday 26th August 2015
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, May 2015
| incorporation
|
Free Download
(28 pages)
|