(PSC07) Cessation of a person with significant control 2024-01-01
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024-01-01
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2024-01-01
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Unit 2.3 20 Dale Street Manchester M1 1EZ England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 2023-12-18
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-09-07 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 2023-09-14
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-09-07
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-09-07 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-17
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2023-04-30 to 2023-03-31
filed on: 17th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2023-01-12
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-11-25
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-24
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-06-24
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2020-07-31 to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 49/51 Dale Street Manchester M1 2HF United Kingdom to 15 Little Peter Street Manchester M15 4PS on 2020-10-21
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-24
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-07-31
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-19
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-07-31
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-03-28
filed on: 28th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 2019-03-01 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-06-01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-06-01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-01
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-03-01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-01
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-03-01
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-03-01
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-03-01
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019-03-01 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-19
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, September 2017
| resolution
|
Free Download
(28 pages)
|
(NEWINC) Incorporation
filed on: 20th, July 2017
| incorporation
|
Free Download
(32 pages)
|