(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Feb 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 4th Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 16th Nov 2023. New Address: 33 East Bank London N16 5QS. Previous address: 2nd Floor -Parkgates Bury New Road Prestwich Manchester M25 0TL England
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088876220003, created on Fri, 29th Jul 2022
filed on: 2nd, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 5th Mar 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Feb 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 6th Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 21st Feb 2019 to Thu, 7th Mar 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 22nd Feb 2018 to Wed, 21st Feb 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 22nd Feb 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 15th Jan 2018. New Address: 2nd Floor -Parkgates Bury New Road Prestwich Manchester M25 0TL. Previous address: 52 Watermint Quay Craven Walk London N16 6DD
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 23rd Feb 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 24th Feb 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 24th Feb 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 25th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 23rd Feb 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 26th Feb 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 26th Feb 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 27th Feb 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 12th Feb 2014 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088876220002, created on Thu, 7th May 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 088876220001, created on Fri, 17th Apr 2015
filed on: 24th, April 2015
| mortgage
|
Free Download
|
(TM01) Thu, 26th Feb 2015 - the day director's appointment was terminated
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Feb 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Feb 2015: 1.00 GBP
capital
|
|
(TM01) Sun, 1st Jun 2014 - the day director's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Feb 2014 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 18th Feb 2015. New Address: 52 Watermint Quay Craven Walk London N16 6DD. Previous address: Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 12th Feb 2015. New Address: Brulimar House Jubilee Road Middleton Manchester M24 2LX. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 12th, February 2015
| address
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|