(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 21, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 21, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 16, 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 16, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 24, 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP. Change occurred on June 24, 2022. Company's previous address: Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom.
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On June 24, 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 16, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 24, 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 21, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP. Change occurred on November 27, 2020. Company's previous address: Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 21, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 21, 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 21, 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP. Change occurred on September 28, 2020. Company's previous address: Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 21, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 21, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 13, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 21, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates July 21, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates July 21, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 21, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR. Change occurred on September 11, 2015. Company's previous address: C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR.
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 21, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 16, 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to August 31, 2011
filed on: 20th, December 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|