(CS01) Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jul 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 17th Oct 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 14 Enville Road Manchester M40 5GF England on Fri, 7th Oct 2022 to 14 Oldham Road Manchester M40 5AF
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Oldham Road Manchester M40 5AF England on Fri, 7th Oct 2022 to 14 Enville Road Manchester M40 5GF
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Enville Road Enville Road Manchester M40 5GF England on Thu, 6th Oct 2022 to 14 14 Enville Road Manchester M40 5GF
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 65 Leam Street Ashton-Under-Lyne OL6 9QT United Kingdom on Wed, 5th Oct 2022 to 14 Enville Road Enville Road Manchester M40 5GF
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Jul 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Thu, 30th Sep 2021 from Sat, 31st Jul 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 3rd Mar 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Mar 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 3rd Mar 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Feb 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Feb 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Feb 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Feb 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Jubilee Gardens Birmingham West Midlands B23 5HS England on Fri, 25th Feb 2022 to 65 Leam Street Ashton-Under-Lyne OL6 9QT
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 25th Feb 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Feb 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, September 2021
| resolution
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 14th Nov 2016
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Jul 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Jul 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 14th Nov 2016: 1.00 GBP
filed on: 16th, November 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2016
| incorporation
|
Free Download
|