(CS01) Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Oct 2022
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Jan 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Oct 2022
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 22nd Apr 2022. New Address: 22 Lever Street Manchester M1 1EA. Previous address: Waters Green House Waters Green Sunderland Street Macclesfield SK11 6LF England
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 5th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 17th Jun 2021
filed on: 17th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 1st May 2021: 102.00 GBP
filed on: 26th, May 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st May 2021 new director was appointed.
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 1st May 2021. New Address: Waters Green House Waters Green Sunderland Street Macclesfield SK11 6LF. Previous address: Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG England
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 5th Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 1st Mar 2020: 101.00 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Fri, 28th Feb 2020 to Sat, 29th Feb 2020
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Jan 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Dec 2019 director's details were changed
filed on: 1st, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Dec 2019
filed on: 1st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 20th Nov 2019. New Address: Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG. Previous address: 83 Ducie Street Manchester M1 2JQ United Kingdom
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 21st May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 16th Apr 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on Wed, 6th Feb 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|