(PSC04) Change to a person with significant control 6th January 2025
filed on: 6th, January 2025
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Manchester Royal Exchange Rooms 442 & 443, Royal Exchange St Anne's Sqaure Manchester Lancashire M2 7FE United Kingdom on 6th January 2025 to Room 550 5th Floor Manchester Royal Exchange St Anne's Square Manchester M2 7PE
filed on: 6th, January 2025
| address
|
Free Download
(1 page)
|
(CH01) On 6th January 2025 director's details were changed
filed on: 6th, January 2025
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2024
filed on: 25th, September 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th January 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 21st September 2019
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 20th January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 21st September 2019 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 8 53 King Street Manchester M2 4LQ on 7th April 2016 to Manchester Royal Exchange Rooms 442 & 443, Royal Exchange St Anne's Sqaure Manchester Lancashire M2 7FE
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Forsyth Building the Corn Exchange Hanging Ditch, Exchange Square Manchester M4 3TR on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Lizardfish Tv the Triangle Exchange Square Manchester Lancashire M4 3TR United Kingdom on 20th January 2014
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 25th October 2012
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 3rd October 2011 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd October 2011 secretary's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd October 2011 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Lizardfish Tv Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP United Kingdom on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Apt 407 83 High Street Manchester M4 1BE on 12th April 2011
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th March 2011
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|