(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 10, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 9, 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 9, 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2022 to March 31, 2022
filed on: 21st, February 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY to 4.7 Universal Square Devonshire Street North Manchester M12 6JH on November 1, 2021
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 2, 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 2, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 27, 2020
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to April 30, 2021
filed on: 2nd, March 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On January 28, 2021 new director was appointed.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 28, 2021 new director was appointed.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(SH19) Capital declared on January 22, 2021: 200300.00 GBP
filed on: 22nd, January 2021
| capital
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 9th, December 2020
| incorporation
|
Free Download
(47 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, December 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 20th, November 2020
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 20th, November 2020
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 19/10/20
filed on: 20th, November 2020
| insolvency
|
Free Download
(1 page)
|
(SH01) Capital declared on November 16, 2020: 200300.00 GBP
filed on: 17th, November 2020
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 6th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 27, 2019
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 27, 2018
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Haymarket Street Manchester M13 9JD United Kingdom to Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on October 16, 2018
filed on: 16th, October 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 27, 2017
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(12 pages)
|
(RT01) Administrative restoration application
filed on: 18th, July 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on December 22, 2017
filed on: 17th, January 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, January 2018
| resolution
|
Free Download
(47 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2018
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 22, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2016
| incorporation
|
Free Download
(57 pages)
|