(CS01) Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 29th Jun 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sat, 5th Dec 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Dec 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 5th Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 5th Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Dec 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Waddow View Waddington Lancashire BB7 3HJ England on Thu, 10th Dec 2020 to 32 Chatsworth Avenue Shanklin Isle of Wight PO37 7NZ
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 5th Jun 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Chambers Suite 4, 3rd Floor 13 Police Street Manchester M2 7LQ United Kingdom on Fri, 5th Jun 2020 to 35 Waddow View Waddington Lancashire BB7 3HJ
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 30th Jun 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 19th Jan 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Dec 2018 new director was appointed.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Nov 2017
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Nov 2017 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Nov 2017 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brook House 64-72 Spring Gardens Manchester Lancashire M2 2BQ on Thu, 30th Nov 2017 to The Chambers Suite 4, 3rd Floor 13 Police Street Manchester M2 7LQ
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Jul 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jul 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 3rd Jul 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Jul 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 10th Jul 2013: 200.00 GBP
filed on: 16th, October 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 19th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2013
| incorporation
|
Free Download
(32 pages)
|