(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on July 22, 2022
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on May 20, 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 29, 2020 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Picadilly Business Centre Aldow Enterprise Park Manchester M12 6AE England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On March 29, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On March 29, 2020 secretary's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Egerton Street Mossley Manchester OL5 0QR England to Picadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(CH03) On March 29, 2020 secretary's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 7 Egerton Street Mossley Manchester OL5 0QR on February 6, 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 5, 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On September 4, 2017 new director was appointed.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 12, 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 12, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 8, 2018
filed on: 8th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2017
| incorporation
|
Free Download
(31 pages)
|