(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 5th Jul 2023. New Address: 64 Jersey Street Flint Glass Works Manchester M4 6JW. Previous address: 253 Monton Road Eccles Manchester M30 9PS England
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 15th Jun 2023. New Address: 253 Monton Road Eccles Manchester M30 9PS. Previous address: C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 31st May 2023. New Address: C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS. Previous address: 28 Kansas Avenue Salford M50 2GL England
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 20th Apr 2020. New Address: 28 Kansas Avenue Salford M50 2GL. Previous address: Wayside Congelton Road Nether Alderley Macclesfield Cheshire SK10 4TP England
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 1st Aug 2018. New Address: Wayside Congelton Road Nether Alderley Macclesfield Cheshire SK10 4TP. Previous address: 1 Hale Bank Westhoughton Bolton BL5 3GS United Kingdom
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th Jul 2018. New Address: 1 Hale Bank Westhoughton Bolton BL5 3GS. Previous address: 6th Floor, Blackfriars House Parsonage Manchester M3 2JA United Kingdom
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 31st Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 1st Apr 2016: 1.00 GBP
filed on: 31st, March 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2016
| incorporation
|
Free Download
(36 pages)
|