(CS01) Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 4 Ramsgreave Close Bury BL9 9NL England on Tue, 7th Nov 2023 to 474 Cheetham Hill Road Manchester M8 9JW
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 16th Nov 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 16th Nov 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wed, 16th Nov 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 5th Jun 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1st Floor 20 Cross Lane Radcliffe Manchester M26 2GY England on Sat, 22nd May 2021 to 4 Ramsgreave Close Bury BL9 9NL
filed on: 22nd, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Oct 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 28th Oct 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 28th Oct 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Oct 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 1st Floor Cross Lane, Radcliffe Manchester M26 2GY United Kingdom on Thu, 16th Apr 2020 to 1st Floor 20 Cross Lane Radcliffe Manchester M26 2GY
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Envy 35 Broughton Street Manchester M8 8LZ England on Thu, 16th Apr 2020 to 1st Floor 20 Cross Lane Radcliffe Manchester M26 2GY
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st Floor 20 Cross Lane Radcliffe Manchester M26 2GY England on Thu, 16th Apr 2020 to 20 1st Floor Cross Lane, Radcliffe Manchester M26 2GY
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 5th Apr 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 20th Nov 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 20th Nov 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 23rd, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Ramsgreave Close Bury Greater Manchester Lancashire BL9 9NL United Kingdom on Tue, 8th Oct 2019 to C/O Envy 35 Broughton Street Manchester M8 8LZ
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Oct 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 31st May 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 31st May 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Mar 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Mar 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 27th Apr 2016
filed on: 27th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Mar 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 100.00 GBP
capital
|
|