(CS01) Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 5th Oct 2023. New Address: 1 City Approach Haines Watts Salford Limited Albert Street Eccles Manchester M30 0BG. Previous address: C/O the Accounts Company.Com 1 City Approach, Albert Street Eccles Manchester M30 0BG England
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, December 2022
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, December 2022
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, December 2022
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Fri, 18th Nov 2022: 280.00 GBP
filed on: 2nd, December 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 14th Oct 2022 - 235.00 GBP
filed on: 28th, November 2022
| capital
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Oct 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 24th Oct 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 24th, November 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 25th, October 2022
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 24th Oct 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 24th Oct 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 24th Oct 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Mar 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, June 2021
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, June 2021
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 20th May 2021: 300.00 GBP
filed on: 9th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 15th Mar 2021: 300.00 GBP
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 7th Mar 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 2nd Jan 2020. New Address: C/O the Accounts Company.Com 1 City Approach, Albert Street Eccles Manchester M30 0BG. Previous address: C/O the Accounts Company First Floor, 2 City Approach Albert Street Eccles M30 0BL England
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th May 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 30th Nov 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Mar 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Mar 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 13th Mar 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th Nov 2017. New Address: C/O the Accounts Company First Floor, 2 City Approach Albert Street Eccles M30 0BL. Previous address: C/O the Accounts Company.Com 1 City Point Chapel Street 156 Chapel Street Salford M3 6BF
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 7th Mar 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 31st Jul 2015 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 16th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 7th Mar 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 20th Mar 2014: 100.00 GBP
capital
|
|
(TM01) Wed, 20th Nov 2013 - the day director's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 13th May 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th May 2013 new director was appointed.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th May 2013 new director was appointed.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 7th Mar 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 27th Mar 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Mar 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(23 pages)
|