(CS01) Confirmation statement with updates 3rd March 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st February 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st December 2022 from 31st August 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089202460001 in full
filed on: 20th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Persia House 27 Aughton Road Southport PR8 2AG on 4th May 2018 to Unit 7 Millbook Industrial Estate Floats Road Manchester M23 9WT
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089202460001, created on 26th March 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 31st March 2015 to 31st August 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd March 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st June 2015: 3.00 GBP
capital
|
|
(CH01) On 18th June 2014 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(9 pages)
|