(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) 2022/12/21 - the day director's appointment was terminated
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/12/21 - the day director's appointment was terminated
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/19
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/10/19
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/03/22 - the day director's appointment was terminated
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/10/19
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/12/19 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/19
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/10/19
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/11/01.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/10/19
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/05/24.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/07/19 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/07/19 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/19
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/07/19. New Address: C/O Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD. Previous address: 83 Ducie Street Manchester M1 2JQ England
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 12th, July 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2017/10/31 to 2018/03/31
filed on: 12th, July 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/28.
filed on: 28th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/19
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2016/11/02 director's details were changed
filed on: 13th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/11/13. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: 53 Leighton Avenue Alkrington Manchester M24 1PJ United Kingdom
filed on: 13th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, October 2016
| incorporation
|
Free Download
(10 pages)
|