(PSC07) Cessation of a person with significant control March 31, 2024
filed on: 31st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2024
filed on: 31st, March 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 31, 2024
filed on: 31st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 31, 2024 new director was appointed.
filed on: 31st, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 8, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 15, 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 15, 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, February 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 8, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 5, 2023 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 12, 2022
filed on: 24th, December 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 082105360003, created on August 12, 2022
filed on: 23rd, August 2022
| mortgage
|
Free Download
(4 pages)
|
(AP01) On June 1, 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 11, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 97 Wilbraham Road Manchester M14 7DN. Change occurred on June 9, 2020. Company's previous address: 97 97 Wilbraham Road Fallowfield Lancs M14 7DN England.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 97 97 Wilbraham Road Fallowfield Lancs M14 7DN. Change occurred on June 9, 2020. Company's previous address: 252 Kings Road Chorlton Cum Hardy Manchester M21 0XQ England.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 9, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2019
filed on: 5th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 252 Kings Road Chorlton Cum Hardy Manchester M21 0XQ. Change occurred on October 5, 2019. Company's previous address: 78 Dickenson Road Manchester M14 5HF England.
filed on: 5th, October 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082105360002, created on July 18, 2019
filed on: 18th, July 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082105360001, created on February 5, 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(AP01) On January 11, 2019 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 7, 2018 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 7, 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 78 Dickenson Road Manchester M14 5HF. Change occurred on January 3, 2019. Company's previous address: 252 Kings Road Chorlton Cum Hardy Manchester M21 0XQ.
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 14th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2016 to March 31, 2016
filed on: 14th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 13th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed moeed's investment LTDcertificate issued on 21/01/14
filed on: 21st, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 20, 2014 to change company name
change of name
|
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 19th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2012
| incorporation
|
Free Download
(20 pages)
|