PSC05 |
Change to a person with significant control 19th December 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 3rd July 2023
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd July 2023
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 10 Pittbrook Street Manchester Lancashire M12 6JX on 5th June 2023 to Rig2 2a Midland Street Manchester M12 6LB
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 19th March 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 4th January 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 23rd October 2018 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st October 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 29th March 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 29th March 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 29th March 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th March 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 14th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, November 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 25th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th July 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 13th January 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2nd November 2015: 196900.25 GBP
filed on: 24th, March 2016
| capital
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 3rd March 2016: 196900.25 GBP
capital
|
|
SH01 |
Statement of Capital on 2nd November 2015: 196900.25 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 869.81 GBP
filed on: 23rd, March 2015
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 12th March 2015: 196869.81 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 25th, February 2015
| resolution
|
|
AA01 |
Previous accounting period shortened to 31st October 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2014
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st October 2014
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 196874.81 GBP
filed on: 14th, November 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 14th, November 2014
| resolution
|
|
SH01 |
Statement of Capital on 31st October 2014: 869.91 GBP
filed on: 14th, November 2014
| capital
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2014
| incorporation
|
|
SH01 |
Statement of Capital on 14th January 2014: 1.00 GBP
capital
|
|