(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 16th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 15th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 15th March 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 15th March 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 27th February 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 27th February 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th March 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 3rd March 20214.00 GBP
filed on: 8th, April 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 3rd March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st March 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 16th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Monday 18th November 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 1st October 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Old Granada Studios 2 Atherton Street Manchester M3 3GS United Kingdom to Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on Friday 7th September 2018
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 16th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, March 2018
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ogs Works 2 Atherton Street Manchester M3 3GS England to Old Granada Studios 2 Atherton Street Manchester M3 3GS on Monday 22nd January 2018
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st May 2016, originally was Friday 31st March 2017.
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Watts Street Manchester M19 2TR England to Ogs Works 2 Atherton Street Manchester M3 3GS on Monday 18th September 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 15th June 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th June 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th June 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th June 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Hartington Road Chorlton Manchester M21 8UZ England to 10 Watts Street Manchester M19 2TR on Friday 23rd June 2017
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 17th, March 2016
| incorporation
|
Free Download
(11 pages)
|