(CS01) Confirmation statement with no updates November 9, 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 29, 2022 to November 28, 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2020 to November 29, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 9, 2018
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 5, 2021
filed on: 6th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 7, 2019
filed on: 7th, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On October 9, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 9, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 14 Copthall Lane Manchester M8 9EP to 4 Bellott Street Manchester M8 0PP on December 10, 2018
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 3, 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 3, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 16, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 9, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 14 Copthall Lane Manchester M8 9EP England to 14 Copthall Lane Manchester M8 9EP on February 24, 2016
filed on: 24th, February 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England to 14 Copthall Lane Manchester M8 9EP on February 22, 2016
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on November 10, 2015: 99.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|