(CS01) Confirmation statement with no updates Thu, 13th Jul 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jul 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 18th Jan 2022. New Address: Crown House High Street Tyldesley Manchester M29 8AL. Previous address: Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Jul 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Tue, 18th Jun 2019 secretary's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 18th Jun 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Jun 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 17th Oct 2018. New Address: Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD. Previous address: 22 Langden Close Culcheth Warrington WA3 4DR United Kingdom
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 13th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Oct 2016
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Nov 2016 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 24th Nov 2016: 2.00 GBP
filed on: 13th, January 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2016
| incorporation
|
Free Download
(40 pages)
|