(CS01) Confirmation statement with no updates March 9, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 9, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control March 10, 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Floor 2 9 Portland Street Manchester M1 3BE England to Sandison Easson & Co Rex Building Alderley Road Wilmslow SK9 1HY on February 9, 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 9, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Chorley New Road Bolton BL1 4BY to Floor 2 9 Portland Street Manchester M1 3BE on March 22, 2019
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 9, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to April 5, 2017
filed on: 10th, January 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 10, 2016: 100.00 GBP
filed on: 10th, March 2016
| capital
|
Free Download
(5 pages)
|