MY FIRST FIVE YEARS LTD

Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from The Copper Room Deva Business Centre Trinity Way Manchester M3 7BG to C/O Mercury Corporate Recovery Solutions Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 2025-03-21

View Document

12/03/2512 March 2025 Registered office address changed from The Copper Room Deva Business Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva Business Centre Trinity Way Manchester M3 7BG on 2025-03-12

View Document

12/03/2512 March 2025 Statement of affairs

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Appointment of a voluntary liquidator

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/07/2431 July 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Resolutions

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

09/03/249 March 2024 Change of details for Mrs Jennifer Ann Johnson as a person with significant control on 2024-01-01

View Document

09/03/249 March 2024 Director's details changed for Mrs Jennifer Ann Johnson on 2024-01-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

08/11/238 November 2023 Registered office address changed from Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW England to The Copper Room Deva Business Centre Trinity Way Manchester M3 7BG on 2023-11-08

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Termination of appointment of Maya Moufarek as a director on 2023-10-25

View Document

26/10/2326 October 2023 Termination of appointment of Nicholas Stuart Madoc Thomas as a director on 2023-10-25

View Document

09/08/239 August 2023 Appointment of Mrs Maya Moufarek as a director on 2023-07-03

View Document

09/08/239 August 2023 Appointment of Mr Nicholas Stuart Madoc Thomas as a director on 2023-07-03

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

22/04/2322 April 2023 Resolutions

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

12/12/2212 December 2022 Registered office address changed from The Copper Room Trinity Way Salford M3 7BG England to Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW on 2022-12-12

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Change of share class name or designation

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Sub-division of shares on 2022-01-17

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Memorandum and Articles of Association

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Resolutions

View Document

14/07/2114 July 2021 08/07/21 STATEMENT OF CAPITAL GBP 10.88

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

07/07/217 July 2021 07/07/21 STATEMENT OF CAPITAL GBP 10.66

View Document

10/05/2110 May 2021 ARTICLES OF ASSOCIATION

View Document

10/05/2110 May 2021 ADOPT ARTICLES 21/04/2021

View Document

30/04/2130 April 2021 21/04/21 STATEMENT OF CAPITAL GBP 10

View Document

10/02/2110 February 2021 SECRETARY APPOINTED MRS DAWN ROCHELLE WRIGHT

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, SECRETARY JENNIFER JOHNSON

View Document

26/01/2126 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company