PSC04 |
Change to a person with significant control Saturday 1st April 2023
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Change occurred on Monday 7th March 2022. Company's previous address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th June 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 8th June 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 29th July 2020.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 21st March 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 19th February 2018.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 25th January 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 13th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 14th November 2017 secretary's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th February 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 8th August 2013.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th February 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 28th February 2013.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 28th February 2013) of a secretary
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 27th February 2013 from 8 Academy Place Isleworth Middlesex TW7 5FD United Kingdom
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 14th February 2013 from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th February 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th July 2011 director's details were changed
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th March 2011
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th March 2011.
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th March 2011.
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Tuesday 28th February 2012.
filed on: 24th, March 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th March 2011
filed on: 24th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 24th March 2011 from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, February 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|