AD01 |
Change of registered address from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England on Wed, 29th Nov 2023 to Apartment 303 5 Luna Street Manchester M4 5LX
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 17th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 14th Dec 2022 - 68.00 GBP
filed on: 3rd, February 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, February 2023
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2022 to Sat, 31st Jul 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Jul 2022 from Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Dec 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 21st Dec 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 19th Jul 2021
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Jul 2021
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 6th Sep 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Jul 2021
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Carter Collins & Myer, Chichester House, 2 Chichester Street Rochdale OL16 2AX United Kingdom on Wed, 20th Jul 2022 to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 11th May 2022: 102.00 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 207 the Box Works 4 Worsley Street Manchester Manchester M15 4NU United Kingdom on Tue, 31st May 2022 to Carter Collins & Myer, Chichester House, 2 Chichester Street Rochdale OL16 2AX
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Dec 2021 new director was appointed.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Dec 2021 new director was appointed.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Jul 2021
filed on: 27th, July 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2021
| incorporation
|
Free Download
|