(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 9th Nov 2021 - the day director's appointment was terminated
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 9th Nov 2021
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 9th Nov 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 9th Nov 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Nov 2021 new director was appointed.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 30th Jan 2020. New Address: M.F.H.Q 20 Derby Street Cheethamhill Manchester M8 8RY. Previous address: 41 Chester Street Flint CH6 5BL United Kingdom
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 7th Dec 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Feb 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 7th Dec 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 7th Dec 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Dec 2017 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 6th Feb 2018. New Address: 41 Chester Street Flint CH6 5BL. Previous address: 18-20 Derby Street Manchester M8 8RY United Kingdom
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 7th Dec 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Dec 2017 new director was appointed.
filed on: 30th, January 2018
| officers
|
Free Download
(4 pages)
|
(TM01) Thu, 7th Dec 2017 - the day director's appointment was terminated
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 24th Oct 2017: 200.00 GBP
filed on: 23rd, November 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, November 2017
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
|