(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, May 2023
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, May 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 28, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 16, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 31, 2022 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to June 30, 2021 (was December 31, 2021).
filed on: 20th, January 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2021
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 1, 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 18, 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 1, 2021
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2021
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 11, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069450500001, created on March 1, 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 1, 2014: 4.00 GBP
capital
|
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 1, 2014. Old Address: 16Th Floor, Portland Tower Portland Street Manchester M1 3LF England
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 3, 2010 new director was appointed.
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On November 3, 2010 new director was appointed.
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On November 3, 2010 new director was appointed.
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 4, 2010: 4.00 GBP
filed on: 2nd, November 2010
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 21, 2010. Old Address: 16Th Floor Portland Tower Portland Strett Manchester Lancashire M1 3LF
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 21, 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 25, 2010. Old Address: Eaton Manor Eaton Tarporley Cheshire CW6 9AF
filed on: 25th, January 2010
| address
|
Free Download
(2 pages)
|
(288a) On August 13, 2009 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On August 10, 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/08/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On July 3, 2009 Appointment terminated director
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2009
| incorporation
|
Free Download
(14 pages)
|