(AP01) On Wed, 1st Nov 2023 new director was appointed.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 23rd Apr 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 30th Jun 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Jun 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 220 Higher Road Urmston Manchester M41 9BH on Mon, 11th Feb 2019 to 2nd Floor, Hampton House Oldham Road Middleton Manchester M24 1GT
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070164580002, created on Thu, 28th Jun 2018
filed on: 3rd, July 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Sep 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(8 pages)
|
(CH01) On Thu, 23rd Aug 2012 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Aug 2012 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 23rd Aug 2012 secretary's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 2 Davyhulme Circle Urmston Manchester M41 0SS United Kingdom at an unknown date to 220 Higher Road Urmston Manchester M41 9BH
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, July 2015
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Sep 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Mar 2014 to Tue, 31st Dec 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Sep 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Tue, 24th Sep 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 28th Jan 2013. Old Address: 2 Davyhulme Circle Urmston Manchester M41 0SS United Kingdom
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Sep 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Sep 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Mon, 23rd May 2011. Old Address: Athena House 35 Greek Street Stockport Cheshire SK3 8BA
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Sep 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(10 pages)
|
(AD02) Notification of SAIL
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, October 2010
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, October 2010
| resolution
|
Free Download
(37 pages)
|
(SH01) Capital declared on Wed, 31st Mar 2010: 100.00 GBP
filed on: 19th, October 2010
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 9th Jul 2010
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 9th Jul 2010 new director was appointed.
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 9th Jul 2010 new director was appointed.
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 9th Jul 2010, company appointed a new person to the position of a secretary
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Sep 2010 to Wed, 31st Mar 2010
filed on: 26th, February 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2010
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2009
| incorporation
|
Free Download
(10 pages)
|