(AA01) Previous accounting period shortened to 26th March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, May 2023
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 12th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(TM01) 27th June 2022 - the day director's appointment was terminated
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 12th March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th March 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to 30th March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th October 2020
filed on: 18th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th July 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th July 2020. New Address: 75 Fairywell Court Riverstone Drive Manchester M23 9QW. Previous address: 132-134 Great Ancoats Street Manchester M4 6DE England
filed on: 25th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 31st December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 20th November 2019 - the day director's appointment was terminated
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 19th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th December 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: 28th December 2017. New Address: 132-134 Great Ancoats Street Manchester M4 6DE. Previous address: The Pod the Pod 141-143, Princess Road Manchester M14 4RE
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 25th November 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th November 2015 to 31st March 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th November 2015, no shareholders list
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 6th March 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th November 2014, no shareholders list
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th October 2014. New Address: The Pod the Pod 141-143, Princess Road Manchester M14 4RE. Previous address: 47 Grangeway Handforth Wilmslow Cheshire SK9 3HY
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 25th November 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(14 pages)
|