(AA) Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 25th November 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 25th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th November 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th November 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 25th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 30th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 30th November 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 25th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 90 Lawnhurst Avenue Brooklands M23 9SA. Change occurred on Thursday 9th June 2016. Company's previous address: Apartment 12 1 Gipsey Moth Close Timperley WA15 7GH.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 9th June 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd December 2015
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to Tuesday 2nd December 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 15th May 2014 from Apartment 12 1 Gipsey Moth Close Timperley WA15 7GH England
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 12th May 2014 from 1 Nv Buildings 96 the Quays Salford M50 3BB
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Friday 9th May 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd December 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th August 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 8th December 2012 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 10th December 2012 from 24 Winnipeg Quay Salford Greater Manchester M50 3TY
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 24th October 2012 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 19th October 2012 from Flat 302 114 High Street Manchester M4 1HQ United Kingdom
filed on: 19th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2012
| incorporation
|
|