(CS01) Confirmation statement with no updates Thu, 11th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 109 Portland Street Suite 108 Manchester M1 6DN England on Fri, 8th Oct 2021 to Suite 112 109 Portland Street Gainsborough House Manchester Lancashire M1 6DN
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Sat, 1st Aug 2020
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cariocca Business Park 2 Sawley Road Miles Platting Manchester Lancashire M40 8BB on Sun, 21st Jun 2020 to 109 Portland Street Suite 108 Manchester M1 6DN
filed on: 21st, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 14th Jul 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Jun 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 1st Jan 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Jan 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Sun, 1st Jan 2017, company appointed a new person to the position of a secretary
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Jun 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Jun 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Aug 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 20th Jun 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|