(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/08/16
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/10/07.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/08/16
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 14th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/08/16
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/08/16
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/01/26
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/08/16
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086544200002, created on 2019/08/29
filed on: 3rd, September 2019
| mortgage
|
Free Download
(16 pages)
|
(PSC05) Change to a person with significant control 2018/10/10
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG on 2018/10/19 to 2nd Floor, Rico House George Street Prestwich Manchester M25 9WS
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/08/16
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/08/16 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/08/16
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/08/16
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/16
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2014/12/31. Originally it was 2014/08/31
filed on: 7th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/16
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086544200001
filed on: 18th, March 2014
| mortgage
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2013/10/09.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/10/09.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/10/09
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/10/09 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, August 2013
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/08/16
capital
|
|