AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Peter House Oxford Street Manchester M1 5AN United Kingdom on 13th November 2020 to 14 Fire Station Square Fire Station Square Salford Greater Manchester M5 4NZ
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 24th April 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th April 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th December 2018 director's details were changed
filed on: 9th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th December 2018
filed on: 9th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jactin House 24 Hood Street Manchester M4 6WX England on 13th September 2018 to Peter House Oxford Street Manchester M1 5AN
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th July 2017: 1000.00 GBP
filed on: 18th, August 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th July 2017: 800.00 GBP
filed on: 18th, August 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 15th, August 2017
| resolution
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite W3a 64 Jersey Streey Manchester Manchester M4 6JW England on 9th May 2017 to Jactin House 24 Hood Street Manchester M4 6WX
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 Sandringham Drive Brinscall Chorley Lancashire PR6 8SU United Kingdom on 26th January 2016 to Suite W3a 64 Jersey Streey Manchester Manchester M4 6JW
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 26th January 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sophie tonge LTDcertificate issued on 04/11/15
filed on: 4th, November 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|