(CS01) Confirmation statement with no updates 12th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 12th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 12th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 12th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 12th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA on 10th September 2018 to 79 Tib Street Manchester M4 1LS
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th May 2017
filed on: 12th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 12th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 8th December 2015 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 107 Oldham Street Manchester M4 1LW United Kingdom on 9th November 2012
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wellington House Pollard Street East Manchester M40 7FS on 6th July 2012
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st July 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2011
filed on: 8th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 12th, February 2009
| incorporation
|
Free Download
(12 pages)
|