AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th June 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 14th June 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 27th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on Friday 1st May 2020
filed on: 12th, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 27th March 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084644210003, created on Thursday 2nd April 2020
filed on: 8th, April 2020
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 084644210002, created on Thursday 2nd April 2020
filed on: 8th, April 2020
| mortgage
|
Free Download
(39 pages)
|
SH02 |
Sub-division of shares on Tuesday 3rd March 2020
filed on: 12th, March 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on Tuesday 3rd March 2020
filed on: 12th, March 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on Tuesday 3rd March 2020
filed on: 12th, March 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 11th, March 2020
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084644210001, created on Monday 9th March 2020
filed on: 11th, March 2020
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 29th February 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 28th March 2015 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 29th February 2016 secretary's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX. Change occurred on Wednesday 2nd March 2016. Company's previous address: Flint Glass Wharf 35 Radium Street Manchester M4 6AD.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th March 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
AP01 |
New director appointment on Thursday 11th April 2013.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 7th April 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th April 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2013
| incorporation
|
Free Download
(28 pages)
|