(AA) Micro company accounts made up to 2023-08-31
filed on: 20th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024-01-03
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-08-02
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 25th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 2023-03-23
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-03
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 16th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-01-03
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-10-08
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 2021-09-15
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-07-06
filed on: 6th, July 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-01-03
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-01-04 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-01-03
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Ivy Business Centre Crown Street Manchester M35 9BG England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 2019-07-26
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-14
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP to The Ivy Business Centre Crown Street Manchester M35 9BG on 2018-08-20
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-14
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-02-14
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-15
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2017-02-14: 10.00 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 10th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-02-13
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016-04-11 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-13 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-26: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 22nd, October 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 16th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-02-13 with full list of members
filed on: 13th, February 2015
| annual return
|
|
(SH01) Statement of Capital on 2015-02-13: 2.00 GBP
capital
|
|
(CH01) On 2015-01-05 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Norbreck Landmere Lane Nottingham Nottinghamshire NG124DG United Kingdom to Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP on 2014-08-29
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-08-19 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-29: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 19th, August 2013
| incorporation
|
|