(CS01) Confirmation statement with no updates January 29, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(52 pages)
|
(AP01) On April 4, 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(44 pages)
|
(TM01) Director appointment termination date: June 1, 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(43 pages)
|
(AP01) On November 26, 2021 new director was appointed.
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 29, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(33 pages)
|
(PSC07) Cessation of a person with significant control August 16, 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 13th, February 2019
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On January 22, 2019 secretary's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control November 23, 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 22, 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 22, 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 21, 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 2nd, July 2018
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 31, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, January 2018
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 5, 2018: 5000000.00 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 23rd, November 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates July 31, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on October 1, 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Ground Floor Voyager Chicago Avenue Manchester M90 3DP on October 5, 2016
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AP03) On October 1, 2016 - new secretary appointed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(21 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on July 31, 2014: 1.00 GBP
capital
|
|