AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Taylor Road Urmston Manchester M41 7JQ England to Serendipity Labs Building 7 Exchange Quay Salford M5 3EP on Monday 3rd July 2023
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 8th October 2020
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st November 2021
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st November 2021
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 8th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, August 2022
| incorporation
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, August 2022
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, August 2022
| capital
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th July 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 8th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, October 2020
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, October 2020
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, October 2020
| incorporation
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 25th September 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 25th September 2020
filed on: 7th, October 2020
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5 Bridgewater Taylor Road Trafford Park Manchester M41 7SW England to Taylor Road Urmston Manchester M41 7JQ on Tuesday 28th July 2020
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Heliport Business Park Liverpool Road Manchester M30 7RU England to 5 Bridgewater Taylor Road Trafford Park Manchester M41 7SW on Wednesday 25th March 2020
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 9th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 9th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 7 Edward Avenue Manchester M21 9FH United Kingdom to Heliport Business Park Liverpool Road Manchester M30 7RU on Friday 31st March 2017
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, August 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, August 2015
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|