(CS01) Confirmation statement with no updates 2023-06-19
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2022-12-31
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-08-16
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-08-16
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-08-16
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-08-16
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-08-16
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022-06-19
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2021-08-11: 110.46 GBP
filed on: 30th, June 2022
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-12-31 to 2021-06-30
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-08-11
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-08-11
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-08-11
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, August 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, August 2021
| incorporation
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-06-19
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 12th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Wework St. Peters Square Manchester M2 3DE England to Queens House 4th Floor, Queens House 32/34 Queen Street Manchester M2 5HT on 2021-03-26
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 3rd, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-06-19
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, January 2020
| resolution
|
Free Download
(38 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-06-19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT England to Wework St. Peters Square Manchester M2 3DE on 2019-05-17
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 7th, October 2018
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-09-17
filed on: 17th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-05-31 to 2017-12-31
filed on: 3rd, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-06-19
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-05-17
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-12-19: 100.00 GBP
filed on: 3rd, January 2018
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 3rd, January 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-17
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-07-12
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-07-12
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 2016-07-25
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-07-12
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-07-12
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-07-12
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-07-12: 2.00 GBP
filed on: 25th, July 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-07-12
filed on: 12th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 18th, May 2016
| incorporation
|
Free Download
(33 pages)
|