PSC07 |
Cessation of a person with significant control 2023-07-18
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-07-18
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-07-18
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-02-06
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-02-06
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088082970001, created on 2024-01-10
filed on: 16th, January 2024
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 088082970002, created on 2024-01-10
filed on: 16th, January 2024
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates 2023-04-26
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, March 2023
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, November 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, November 2022
| incorporation
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, November 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-12-04: 2.00 GBP
filed on: 3rd, November 2022
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Meadowsweet Close Tyldesley Manchester M29 7SZ England to Floor 3, Leigh Spinners Mill Park Lane Leigh WN7 2LB on 2022-11-01
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-26
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-01
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-05-12
filed on: 12th, May 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-01
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-12-31
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-11-06
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-11-06
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-11-06
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-29
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-07-06
filed on: 6th, July 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Gardd Mawr Glanmor Road Llanfairfechan Conwy LL33 0BT Wales to 12 Meadowsweet Close Tyldesley Manchester M29 7SZ on 2019-05-21
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gardd Mawr Glanmor Road Llanfairfechan Conwy LL33 0BT Wales to Gardd Mawr Glanmor Road Llanfairfechan Conwy LL33 0BT on 2019-01-22
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 22nd, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-12-10
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-12-10
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-04
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-12-05
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-14
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tweak music LIMITEDcertificate issued on 25/09/17
filed on: 25th, September 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 4th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-12-10
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 609 Britton House Lord Street Manchester M4 4FN to Gardd Mawr Glanmor Road Llanfairfechan Conwy LL33 0BT on 2016-06-09
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-12-10 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-17: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-10 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-15: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 84 M M2 Apartments Pickford Street Manchester M4 5BT England on 2014-06-30
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(7 pages)
|