(AD01) Change of registered address from Flat 1116 7 Symphony Park Manchester M1 7GE England on 7th August 2023 to Pond Cottage Shortbridge Road Piltdown Uckfield TN22 3XJ
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 28th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1116 7 Nobel Way Manchester M1 7FY England on 21st February 2023 to Flat 1116 7 Symphony Park Manchester M1 7GE
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from A1501 Deansgate 9 Owen Street Manchester Greater Manchester M15 4TP England on 13th February 2023 to Flat 1116 7 Nobel Way Manchester M1 7FY
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th January 2023
filed on: 7th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th January 2023
filed on: 7th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st August 2022
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st August 2022
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th July 2022: 3.03 GBP
filed on: 10th, August 2022
| capital
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 29th June 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 64 Nile Street London N1 7SR England on 29th June 2022 to A1501 Deansgate 9 Owen Street Manchester Greater Manchester M15 4TP
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th March 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, January 2022
| incorporation
|
Free Download
(54 pages)
|
(SH01) Statement of Capital on 10th December 2021: 3.00 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 29th September 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 21st October 2021: 2.96 GBP
filed on: 6th, November 2021
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 13th August 2021: 2.93 GBP
filed on: 25th, August 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd August 2021: 2.91 GBP
filed on: 17th, August 2021
| capital
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 31st March 2021 to 29th September 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2nd July 2021
filed on: 27th, July 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, July 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th March 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st March 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th February 2021
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th February 2021: 2.67 GBP
filed on: 18th, February 2021
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 1st October 2020
filed on: 19th, October 2020
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 19th, October 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 84 Kirkstall Road London SW2 4HF England on 20th June 2020 to 64 Nile Street London N1 7SR
filed on: 20th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th April 2020
filed on: 8th, April 2020
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, March 2020
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 30th March 2020: 2.00 GBP
capital
|
|