(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Europa House Suite 9, Europa House, Business Lodge Bury, Barcroft Street Bury BL9 5BT England on Wed, 6th Sep 2023 to 146 Bolton Road Atherton Manchester M46 9LF
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Aug 2023
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Jul 2023 new director was appointed.
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 9th May 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 19th Dec 2022 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sun, 1st May 2022 new director was appointed.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Tristone Capital Ltd 2nd Floor 3 Hardman Square Manchester M3 3EB England on Wed, 10th Aug 2022 to Europa House Suite 9, Europa House, Business Lodge Bury, Barcroft Street Bury BL9 5BT
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Jul 2022 new director was appointed.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 29th Jun 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from The Vicarage Bradford Street Farnworth Bolton Lancashire BL4 9JY England on Thu, 13th Jan 2022 to C/O Tristone Capital Ltd 2nd Floor 3 Hardman Square Manchester M3 3EB
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 6th Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Apr 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jun 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 30th Jan 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 11th Nov 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5th Floor, 196 Deansgate Manchester Manchester Greater Manchester M3 3WF on Thu, 23rd May 2019 to The Vicarage Bradford Street Farnworth Bolton Lancashire BL4 9JY
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jun 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 14 Queen Annes Gate London SW1H 9AA on Wed, 13th Jun 2018 to 5th Floor, 196 Deansgate Manchester Manchester Greater Manchester M3 3WF
filed on: 13th, June 2018
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 20th Nov 2017: 39150.12 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, December 2017
| resolution
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Nov 2017
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Nov 2017: 28102.25 GBP
filed on: 10th, November 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, November 2017
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jun 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, May 2017
| resolution
|
Free Download
(71 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, April 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 3rd Apr 2017: 28000.01 GBP
filed on: 27th, April 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Mon, 3rd Apr 2017
filed on: 25th, April 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 3rd Apr 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 3rd Apr 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2017 from Tue, 28th Feb 2017
filed on: 13th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 35 Westgate Hale Altrincham Cheshire WA15 9AY England on Thu, 13th Apr 2017 to 14 Queen Annes Gate London SW1H 9AA
filed on: 13th, April 2017
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Apr 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th Mar 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Mar 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 7th Mar 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Mar 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 9th Jan 2017
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Mar 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Mar 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|