(CS01) Confirmation statement with no updates March 3, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 19, 2022 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2022
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 3, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 10, 2019
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 1, 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 1, 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD. Change occurred on June 3, 2019. Company's previous address: 5th Floor, 196 Deansgate Deansgate Manchester Greater Manchester M3 3WF.
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, October 2016
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 22, 2012 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 5Th Floor, 196 Deansgate Deansgate Manchester Greater Manchester M3 3WF. Change occurred on October 23, 2014. Company's previous address: Quay House Quay Street Manchester Lancashire M3 3JE.
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 21, 2014: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on October 9, 2012
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2012 new director was appointed.
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 24, 2012. Old Address: Buxton House Cranford Avenue Sale Cheshire M33 2AU United Kingdom
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 11, 2011. Old Address: 31 Turnbull Road West Timperley Altrincham Cheshire WA14 5UP United Kingdom
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) On September 19, 2011 new director was appointed.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 21, 2011. Old Address: Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|