(CS01) Confirmation statement with no updates July 20, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 13, 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Warrington Street Ashton-Under-Lyne OL6 6AZ England to 19 Warrington Street Ashton-Under-Lyne OL6 6LZ on July 21, 2021
filed on: 21st, July 2021
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 19 Warrington Street Ashton-Under-Lyne OL6 6AZ on July 13, 2021
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 65 Old Street Ashton-Under-Lyne Lancashire OL6 6BD England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on February 25, 2021
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 20, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 20, 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 106-108 Reddish Lane Manchester M18 7JL England to 65 Old Street Ashton-Under-Lyne Lancashire OL6 6BD on January 6, 2020
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 3, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 20, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 19, 2018 new director was appointed.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 20, 2018
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 20, 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 11, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 11, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 806 - 808 Hyde Road, Gorton, Manchester, M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on June 21, 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 11, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 17, 2015: 1.00 GBP
capital
|
|
(AP01) On November 3, 2014 new director was appointed.
filed on: 19th, November 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 11, 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 3, 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(28 pages)
|