CS01 |
Confirmation statement with no updates 17th September 2023
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd September 2023. New Address: 135-141 Oldham Street Manchester M4 1LN. Previous address: Hilton House 5th Floor 26-28 Hilton Street Manchester M1 2EH England
filed on: 23rd, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 24th February 2017
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 28th January 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th January 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2022 director's details were changed
filed on: 13th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 30th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th May 2021. New Address: Hilton House 5th Floor 26-28 Hilton Street Manchester M1 2EH. Previous address: 24 Lever Street Telcom Suite Manchester M1 1DZ England
filed on: 30th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th September 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st July 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2020 director's details were changed
filed on: 8th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 13th December 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2019 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd August 2019. New Address: 24 Lever Street Telcom Suite Manchester M1 1DZ. Previous address: 24/26 Lever Street Spaceportx Manchester M1 1DZ England
filed on: 3rd, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th June 2017
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 9th, June 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 18th June 2017
filed on: 9th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 18th June 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 12th August 2016. New Address: 24/26 Lever Street Spaceportx Manchester M1 1DZ. Previous address: C/O Jon Bevan Fernwood Leaford Crescent Watford WD24 5TW
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th September 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 27th July 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 3rd June 2014 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th September 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th September 2014: 2.00 GBP
capital
|
|
CH01 |
On 18th September 2014 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th September 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th September 2013: 2.00 GBP
capital
|
|
CH01 |
On 24th July 2013 director's details were changed
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 16th, June 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 6th October 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2012 director's details were changed
filed on: 23rd, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th September 2012 with full list of members
filed on: 23rd, September 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 27th June 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(8 pages)
|