(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Suite 4B Northspring 70 Spring Gardens Manchester M2 2BQ England on Tue, 31st Oct 2023 to 19 Chapel Walks Manchester M2 1HN
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 4B, Origin 70 Spring Gardens Manchester M2 2BQ England on Tue, 26th Sep 2023 to Suite 4B Northspring 70 Spring Gardens Manchester M2 2BQ
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 5th Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, April 2023
| incorporation
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, April 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, April 2023
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Wed, 2nd Nov 2022
filed on: 27th, April 2023
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 2, 1st Floor 69-71 Lever Street Manchester M1 1FL England on Wed, 31st Jul 2019 to Suite 4B, Origin 70 Spring Gardens Manchester M2 2BQ
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Jun 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Dec 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Feb 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Dec 2018 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Aug 2019 to Sun, 31st Mar 2019
filed on: 16th, January 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4th Floor Churchgate House Oxford Street Manchester M1 6EU England on Wed, 5th Sep 2018 to Suite 2, 1st Floor 69-71 Lever Street Manchester M1 1FL
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 20th Jun 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Sep 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 20th Jun 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 26th Mar 2018
filed on: 26th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Shapley Court Flat 7, Shapley Court 12 School Lane Manchester M20 6QX United Kingdom on Fri, 23rd Mar 2018 to 4th Floor Churchgate House Oxford Street Manchester M1 6EU
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2017
| incorporation
|
Free Download
(10 pages)
|