(CS01) Confirmation statement with no updates 2023/09/24
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 14th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022/09/24
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022/09/05
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/09/05 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083768670003, created on 2022/02/01
filed on: 1st, February 2022
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 22nd, October 2021
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 2021/09/24
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/09/24
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/24
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083768670002, created on 2021/06/14
filed on: 15th, June 2021
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2021/01/28
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 26th, January 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) 2021/01/18 - the day director's appointment was terminated
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/01/28
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 28th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/01/28
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/04/13
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/13
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 26th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AP03) New secretary appointment on 2018/03/19
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/28
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/01/28
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 21st, August 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083768670001, created on 2016/05/31
filed on: 31st, May 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return drawn up to 2016/01/28 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/01/11.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/01/28 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/02/23
capital
|
|
(CH01) On 2014/10/20 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 4th, February 2015
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/10/21. New Address: C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD. Previous address: C/O Topping Partnership 8 Exchange Quay Salford Quays Manchester M5 3EJ
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/01/28 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/03/17
capital
|
|
(NEWINC) Company registration
filed on: 28th, January 2013
| incorporation
|
Free Download
(18 pages)
|