PSC04 |
Change to a person with significant control January 24, 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control January 24, 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on March 5, 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 23, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, May 2018
| resolution
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 30, 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 24, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 27, 2016: 1.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, March 2016
| resolution
|
Free Download
(31 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 24, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 27, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 24, 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, November 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to December 31, 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 24, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 16, 2012: 226.00 GBP
filed on: 6th, September 2012
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, August 2012
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 14, 2012
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|