(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 2nd May 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Apr 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Xyz Building Hardman Boulevard Manchester M3 3AQ England on Mon, 6th Jun 2022 to Studio Nine 9 Stevenson Square Manchester Greater Manchester M1 1DB
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 31st May 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 31st May 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 27th Nov 2019 new director was appointed.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 10th Jun 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from That Place 31 - 33 Princess Street Manchester M2 4EW England on Fri, 16th Mar 2018 to Xyz Building Hardman Boulevard Manchester M3 3AQ
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 26th Oct 2016
filed on: 26th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Malton Avenue Chorlton Cum Hardy Manchester Lancs M21 8AT on Tue, 25th Oct 2016 to That Place 31 - 33 Princess Street Manchester M2 4EW
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed carolyn willitts design LTDcertificate issued on 14/11/14
filed on: 14th, November 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 14th Nov 2014
filed on: 14th, November 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd May 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd May 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|