(CS01) Confirmation statement with no updates 18th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2019
filed on: 5th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 14th May 2021. New Address: 23 River Mead Braintree CM7 9AX. Previous address: 71 Market Street Atherton Manchester M46 0DA England
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 18th January 2021. New Address: 71 Market Street Atherton Manchester M46 0DA. Previous address: 1 Park Place Walton-Le-Dale Preston PR5 4HQ United Kingdom
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th November 2020. New Address: 1 Park Place Walton-Le-Dale Preston PR5 4HQ. Previous address: 69 Market Street Atherton Manchester M46 0DA United Kingdom
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th November 2019
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 19th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 18th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 11th April 2018. New Address: 69 Market Street Atherton Manchester M46 0DA. Previous address: Fernhills Business Centre Foerster Chambers Todd Street Bury Lancashire BL9 5BJ
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st July 2016
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st August 2016 to 31st December 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
(TM01) 23rd November 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th November 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th August 2015. New Address: Fernhills Business Centre Foerster Chambers Todd Street Bury Lancashire BL9 5BJ. Previous address: Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, August 2015
| incorporation
|
Free Download
(7 pages)
|