(CS01) Confirmation statement with no updates Friday 5th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 69 69 Pollard Yard Pollard Street East Manchester Greater Manchester M40 7QX United Kingdom to Maclaren House, Lancastrian Talbot Road Manchester M32 0FP on Tuesday 4th January 2022
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 093737800001 satisfaction in full.
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st September 2020
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th January 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 101 Princess Street Manchester Greater Manchester M1 6DD England to 69 69 Pollard Yard Pollard Street East Manchester Greater Manchester M40 7QX on Saturday 15th February 2020
filed on: 15th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 5th January 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 5th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O React Accountancy 98-100 Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ England to 101 Princess Street Manchester Greater Manchester M1 6DD on Tuesday 6th August 2019
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 093737800001, created on Friday 15th February 2019
filed on: 21st, February 2019
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th January 2019
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 5th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 5th January 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 5th January 2016 with full list of members
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st January 2016 to Wednesday 30th September 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Sevenoaks Avenue 28 Sevenoaks Avenue, Heaton Moor, Stockport Cheshire, England SK4 4AW United Kingdom to C/O React Accountancy 98-100 Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on Tuesday 6th October 2015
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed brain tonic LTDcertificate issued on 14/09/15
filed on: 14th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 5th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|