(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 28th March 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 28th March 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 28th March 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Regency Court 62-66 Deansgate Manchester M3 2EN. Change occurred on Monday 28th March 2022. Company's previous address: Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP England.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 28th March 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th April 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 22nd November 2018
filed on: 22nd, November 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP. Change occurred on Saturday 2nd June 2018. Company's previous address: Studio 504 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA.
filed on: 2nd, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 6th April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th April 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
(CH01) On Wednesday 30th March 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th March 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed .me&co LTDcertificate issued on 02/07/15
filed on: 2nd, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th April 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 11th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th April 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th April 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On Monday 30th April 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th April 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th April 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 4th January 2012 from Unit 12 Connect House 1 Henry Street Manchester M4 5DA England
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th April 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, April 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|