(CS01) Confirmation statement with no updates 23rd November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th November 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th March 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th January 2017. New Address: Unit a Clayton Green Business Park, Library Road Clayton-Le-Woods Chorley PR6 7EN. Previous address: Suites 13-16 1st Floor Barton Arcade Deansgate Manchester M3 2BH
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th March 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, August 2015
| resolution
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, August 2015
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 26th June 2015
filed on: 28th, August 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, August 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 15th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 29th September 2014
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th September 2014
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st March 2014 to 30th April 2014
filed on: 12th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st February 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Taylor Whittakers Accountancy Ltd 46 Dovecote Lane Lees Oldham OL4 4SW England on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th March 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester Greater Manchester M2 5PE United Kingdom on 13th June 2013
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
(TM01) 17th July 2012 - the day director's appointment was terminated
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17th July 2012
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(19 pages)
|