(AA) Total exemption full accounts data made up to 30th January 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th July 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th July 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th January 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 27th January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 067919480001, created on 8th September 2022
filed on: 15th, September 2022
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 28th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th January 2009
filed on: 28th, January 2022
| officers
|
Free Download
|
(AA) Total exemption full accounts data made up to 30th January 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 28th January 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th July 2016
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th January 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 9th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 10th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th January 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th January 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th January 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 15th January 2015
filed on: 15th, December 2015
| document replacement
|
Free Download
(15 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 15th January 2014
filed on: 15th, December 2015
| document replacement
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 7th April 2013: 118.00 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 14th, December 2015
| resolution
|
Free Download
(29 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 7th October 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 346-348 Wilmslow Road Fallowfield Manchester M14 6AB on 15th March 2010
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/2009 from 452 manchester road stockport cheshire SK4 5DL
filed on: 22nd, January 2009
| address
|
Free Download
(1 page)
|
(288a) On 22nd January 2009 Director appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 16th January 2009 Appointment terminated director
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, January 2009
| incorporation
|
Free Download
(9 pages)
|