(AD01) Change of registered address from Suite 2.3 Parkway House Palatie Road Manchester M22 4DB on Tue, 2nd May 2023 to Suite 2,3 Parkway House Palatine Road Manchester M22 4DB
filed on: 2nd, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Key House 7 Christie Way Manchester M21 7QY United Kingdom on Thu, 16th Mar 2023 to Suite 2.3 Parkway House Palatie Road Manchester M22 4DB
filed on: 16th, March 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jan 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, December 2018
| resolution
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Nov 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Jul 2018 new director was appointed.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Apr 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 3rd Mar 2018
filed on: 3rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 3rd Mar 2018
filed on: 3rd, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 15th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2016
| incorporation
|
Free Download
(7 pages)
|