(CS01) Confirmation statement with updates October 19, 2024
filed on: 22nd, October 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 26th, September 2024
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control May 31, 2024
filed on: 5th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 31, 2024
filed on: 5th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 19, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 3, 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 19, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 19, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control May 25, 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 11th, May 2021
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP. Change occurred on April 21, 2021. Company's previous address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control March 28, 2019
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 19, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 8, 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 2nd, January 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 19, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control March 28, 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 30, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control December 19, 2016
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB. Change occurred on July 6, 2018. Company's previous address: Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB. Change occurred on July 6, 2018. Company's previous address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On March 29, 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 13, 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 19, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 19, 2016
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period ending changed to October 31, 2016 (was December 31, 2016).
filed on: 2nd, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 6, 2016 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 20, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|