AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st February 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st February 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 the Gallery 26 Blackfriars Street Salford M3 5JS England to 50 Mainwood Road Timperley Altrincham WA15 7JP on Friday 20th August 2021
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Mainwood Road Timperley Altrincham WA15 7JP England to 50 Mainwood Road Timperley Altrincham WA15 7JP on Friday 20th August 2021
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 2nd August 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 27th May 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st February 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st February 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from F 47a Quay 5 232 Ordsall Lane Salford M5 3NB England to 46 the Gallery 26 Blackfriars Street Salford M3 5JS on Saturday 21st April 2018
filed on: 21st, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st February 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 25th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 28 11a Whitworth Street Manchester M1 3GW to F 47a Quay 5 232 Ordsall Lane Salford M5 3NB on Monday 24th July 2017
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 21st February 2016 with full list of members
filed on: 21st, February 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 18th February 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 26th March 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th April 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 26th March 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 11th April 2014
capital
|
|
CERTNM |
Company name changed online knowledge company LIMITEDcertificate issued on 13/11/13
filed on: 13th, November 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Saturday 9th November 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 8th, November 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|