(CS01) Confirmation statement with no updates Sat, 6th Jan 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 15th Apr 2021 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jan 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Jul 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Jul 2021 new director was appointed.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 6th Nov 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jun 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 27th Sep 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Sep 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1B Excel Centre Preston Street Gorton, Manchester M18 8DB England on Mon, 20th Aug 2018 to Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH20) Statement by Directors
filed on: 2nd, March 2016
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Wed, 2nd Mar 2016: 1000.00 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 18/02/16
filed on: 2nd, March 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 2nd, March 2016
| resolution
|
Free Download
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088432870001, created on Fri, 18th Sep 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on Mon, 6th Jul 2015 to Unit 1B Excel Centre Preston Street Gorton, Manchester M18 8DB
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Jun 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 11th Jun 2015: 201000.00 GBP
filed on: 17th, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Apr 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 6th Feb 2015 - 1000.00 GBP
filed on: 17th, April 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 25th, March 2015
| resolution
|
|
(SH03) Report of purchase of own shares
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Apr 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 13th Jan 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Jan 2014 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 15th Jan 2014. Old Address: Phoenix House 2 Huddersfield Street Stalybridge Cheshire SK15 2QA England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Jan 2014 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2014
| incorporation
|
Free Download
(19 pages)
|