(CS01) Confirmation statement with updates March 11, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 11, 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 11, 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 13, 2024
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 17, 2023) of a secretary
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 17, 2023 new director was appointed.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to August 31, 2022 (was December 31, 2022).
filed on: 3rd, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 8, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 8, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 8, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086429980002, created on January 23, 2015
filed on: 4th, February 2015
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 086429980001, created on December 8, 2014
filed on: 16th, December 2014
| mortgage
|
Free Download
(45 pages)
|
(CH01) On November 14, 2013 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 12, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on November 14, 2013. Old Address: 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2013
| incorporation
|
|
(SH01) Capital declared on August 8, 2013: 1.00 GBP
capital
|
|