(AA01) Previous accounting period shortened to 31st March 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 19th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 9th November 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2021
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st March 2021 to 30th September 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(1 page)
|
(TM02) 11th October 2021 - the day secretary's appointment was terminated
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 11th October 2021 - the day director's appointment was terminated
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 26th January 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th January 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 21st June 2020 director's details were changed
filed on: 21st, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st March 2020
filed on: 21st, June 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 21st June 2020
filed on: 21st, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 11th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(10 pages)
|
(TM02) 1st December 2018 - the day secretary's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st December 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 17th, December 2018
| resolution
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 28th November 2018: 50.00 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 29th March 2017. New Address: York House 1 Bridgenorth Avenue Urmston Manchester M41 9PA. Previous address: Kincora 9 Courteney Place Bowdon Altrincham Cheshire WA14 3QT
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 16th November 2016
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th March 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 5th August 2013
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th March 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th March 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 1st April 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st March 2011 to 1st April 2010
filed on: 23rd, December 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 1st April 2010
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) 23rd December 2011 - the day secretary's appointment was terminated
filed on: 23rd, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th March 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th March 2010 with full list of members
filed on: 2nd, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 23rd, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 1st April 2009 with shareholders record
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 14th November 2008 Appointment terminated director
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(16 pages)
|