(AA) Accounts for a micro company for the period ending on 2023/08/31
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/08/06
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 9th, February 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/01/20. New Address: 28-30 Wilbraham Road Manchester M14 7DW. Previous address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/06
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/08/08. New Address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Previous address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG England
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 21st, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/08/06
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 18th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/08/06
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/06/23. New Address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG. Previous address: C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/06
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 23rd, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/08/06
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/07/09. New Address: C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW. Previous address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 24th, May 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/06
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/08/06
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 16th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/08/06 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2013/08/31
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 9th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/08/06 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 29th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/08/06 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2012/11/05 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/10/16.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2012/10/16
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/10/16.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/09/20 - the day director's appointment was terminated
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/09/20 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, August 2012
| incorporation
|
|