(SH01) Statement of Capital on 2024-01-09: 4.11 GBP
filed on: 16th, January 2024
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 9th, November 2023
| resolution
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, November 2023
| incorporation
|
Free Download
(48 pages)
|
(AA) Accounts for a small company made up to 2023-03-31
filed on: 22nd, August 2023
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2023-07-14
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-06-15
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 12th, May 2023
| resolution
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2023-03-31: 4.08 GBP
filed on: 28th, April 2023
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2023-03-31
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-28
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-11-28
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-11-28: 4.07 GBP
filed on: 30th, November 2022
| capital
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, November 2022
| incorporation
|
Free Download
(46 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 30th, November 2022
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-12-17
filed on: 20th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2022-03-31
filed on: 4th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-06-15
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 97 Alderley Road Wilmslow SK9 1PT England to Unit 9 Williams House Lloyd Street North Manchester Science Park Manchester M15 6SE on 2022-04-01
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9, Williams House Lloyd Street North Manchester Science Park Manchester M15 6SE England to 97 Alderley Road Wilmslow SK9 1PT on 2022-03-25
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-03-31
filed on: 6th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-06-16
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2020-03-31
filed on: 19th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-06-16
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-12-17: 2.18 GBP
filed on: 8th, January 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 8th, January 2020
| resolution
|
Free Download
(48 pages)
|
(MR04) Satisfaction of charge 090875140001 in full
filed on: 16th, November 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 4th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019-06-16
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2019-05-22
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-17
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Greenhey's Building Pencroft Way Manchester M15 6JJ England to Unit 9, Williams House Lloyd Street North Manchester Science Park Manchester M15 6SE on 2019-03-04
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(3 pages)
|
(AP03) On 2018-12-01 - new secretary appointed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 4 Suite a Pencroft Way Manchester M15 6JJ England to Greenhey's Building Pencroft Way Manchester M15 6JJ on 2018-12-05
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Greenhey's Building Pencroft Way Manchester M15 6JJ England to Flat 4 Suite a Pencroft Way Manchester M15 6JJ on 2018-11-23
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Greenhey's Building Pencroft Way Manchester M15 6JJ on 2018-11-13
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2018-07-31
filed on: 21st, August 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 15th, August 2018
| resolution
|
Free Download
(49 pages)
|
(PSC04) Change to a person with significant control 2018-07-31
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-07-31
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-07-31: 1.78 GBP
filed on: 9th, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-16
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-06-16
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-16 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090875140001, created on 2016-02-16
filed on: 5th, March 2016
| mortgage
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from 89 Schuster Road Manchester M14 5LX to 139-143 Union Street Oldham OL1 1TE on 2015-11-18
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-16 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-09: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 9th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 9th, July 2015
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(7 pages)
|