(AA) Micro company accounts made up to 2021-04-05
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-12-08
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-08
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-05
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2018-04-05
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-12-08
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE. Change occurred on 2018-09-06. Company's previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-01-23
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-04-05
filed on: 6th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA. Change occurred on 2018-01-17. Company's previous address: 76 High Street Runcorn WA7 1JH England.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-12-31 to 2017-04-05
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 76 High Street Runcorn WA7 1JH. Change occurred on 2017-12-13. Company's previous address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-10-02
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-08
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-01-23 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Change occurred on 2017-08-17. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-01-23
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-23
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on 2017-01-19. Company's previous address: 11 Greenham Road Manchester M23 0JL United Kingdom.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, December 2016
| incorporation
|
Free Download
|