AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 101 Barbirolli Square Kay Johnson Gee Xeinadin Group 101 Barbirolli Square Manchester M2 3BD England to 100 Xeinadin Group Barbirolli Square Manchester M2 3BD on January 10, 2024
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 101 Barbirolli Square Kay Johnson Gee Xeinadin Group 101 Barbirolli Square Manchester M2 3BD on December 12, 2023
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 8, 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 8, 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on February 17, 2021
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control April 1, 2017
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 2, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control June 24, 2016
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 5, 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 24, 2016
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 5, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, June 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
On May 30, 2017 new director was appointed.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on May 10, 2016
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on May 10, 2016
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 58 Dunnocksfold Road Alsager Stoke-on-Trent ST7 2TW United Kingdom to Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ on July 14, 2015
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(7 pages)
|