(AA) Micro company accounts made up to 30th June 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 128 Beresford Street Manchester M14 4RX England on 13th October 2022 to 349 Bury Old Road Prestwich Manchester M25 1PY
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 13th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th July 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 3rd June 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 3rd June 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 31st December 2017
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 102 Parkhill Avenue Manchester M8 4GY on 18th January 2018 to 128 Beresford Street Manchester M14 4RX
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th January 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd June 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th April 2014: 4.00 GBP
filed on: 14th, May 2014
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2012
filed on: 23rd, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, June 2011
| incorporation
|
Free Download
(8 pages)
|