(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 24, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 24, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 24, 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 24, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 24, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 10, 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 10, 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 1, 2020
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 18, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 1, 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 18, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On July 19, 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Faraday Street Northern Quarter Manchester M1 1BE. Change occurred on July 20, 2017. Company's previous address: Oddfellows House Second Floor 40 Fountain Street Manchester M2 2BE.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 4, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 2nd, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 3, 2012. Old Address: 6Th Floor Peter House Oxford Street Manchester M1 5AN United Kingdom
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On April 2, 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 25, 2011. Old Address: 11 Belthorne Avenue Blackley Manchester M9 7DD
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2011 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2011
| incorporation
|
Free Download
(18 pages)
|