(AA) Small company accounts for the period up to February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 29, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 22, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 22, 2020
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 19, 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 6th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 19, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 30, 2021
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 30, 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 124 High Street Manchester M4 1HQ. Change occurred on August 19, 2020. Company's previous address: Floor 4 76 King Street Manchester M2 4NH United Kingdom.
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 19, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 19, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 18, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079523130002, created on March 24, 2020
filed on: 30th, March 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079523130001, created on March 20, 2020
filed on: 27th, March 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 16, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 16, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Floor 4 76 King Street Manchester M2 4NH. Change occurred on October 25, 2017. Company's previous address: 76 King Street Manchester M2 4NH United Kingdom.
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 76 King Street Manchester M2 4NH. Change occurred on October 24, 2017. Company's previous address: 76 Flat 4 76 King Street Manchester M2 4NH United Kingdom.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 76 Flat 4 76 King Street Manchester M2 4NH. Change occurred on June 1, 2017. Company's previous address: 838 Ecclesall Road Sheffield S11 8TD.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 18, 2015: 100.00 GBP
capital
|
|
(AP01) On November 29, 2014 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 29, 2014
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 12, 2014
filed on: 12th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 12, 2014 new director was appointed.
filed on: 12th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to February 28, 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 1, 2013. Old Address: 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 23rd, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|