CS01 |
Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jul 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 14th Jul 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th May 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 14th May 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 14th May 2020. New Address: 1st Floor Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ. Previous address: Unit 4 Ordsall Lane Salford M5 3AN England
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Fri, 1st Jun 2018
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 15th Jul 2019 - the day director's appointment was terminated
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Mar 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jun 2018 - the day director's appointment was terminated
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jul 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jun 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Aug 2018. New Address: Unit 4 Ordsall Lane Salford M5 3AN. Previous address: Adamson House Pomona Strand Manchester M16 0TT
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 2nd Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wed, 22nd Mar 2017
filed on: 24th, April 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 22nd Mar 2017: 333.30 GBP
filed on: 24th, April 2017
| capital
|
Free Download
(8 pages)
|
AP02 |
New member appointment on Wed, 22nd Mar 2017.
filed on: 13th, April 2017
| officers
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 8th Mar 2016: 150.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 8th Mar 2016 new director was appointed.
filed on: 18th, May 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 6th Dec 2015. New Address: Adamson House Pomona Strand Manchester M16 0TT. Previous address: Hallam Mill (1st Floor) Hallam Street Stockport Cheshire SK2 6PT United Kingdom
filed on: 6th, December 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 3rd Jul 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|