(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 18, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 18, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(8 pages)
|
(CH03) On March 12, 2019 secretary's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On March 12, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On March 12, 2019 secretary's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address St Georges House Peter Street Manchester M2 3NQ. Change occurred on February 19, 2018. Company's previous address: Peter House Oxford Street Manchester Greater Manchester M1 5AN.
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 18, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 1, 2017 - 105.58 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 10th, November 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to June 30, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On January 18, 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to June 30, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(7 pages)
|
(CH03) On September 2, 2014 secretary's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On September 2, 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 27, 2012: 111.14 GBP
filed on: 27th, November 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to June 30, 2013
filed on: 9th, February 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2012
| incorporation
|
Free Download
(37 pages)
|