(CS01) Confirmation statement with no updates Wednesday 6th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Jackson Stephen Llp 5 Yew Tree Way Golborne Warrington Cheshire WA3 3JD England to Wakefield Suite, the Stables Lockwood Park Huddersfield West Yorkshire HD4 6EN on Tuesday 10th January 2023
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 6th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Thursday 11th November 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 11th November 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Monday 14th December 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Blackfriars House Suite 7C Parsonage Manchester M3 2JA England to Jackson Stephen Llp 5 Yew Tree Way Golborne Warrington Cheshire WA3 3JD on Tuesday 24th November 2020
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Suite 7C Parsonage Manchester M3 2JA England to Blackfriars House Suite 7C Parsonage Manchester M3 2JA on Wednesday 11th December 2019
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Monday 9th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 6th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
|
(AD01) Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Suite 7C Parsonage Manchester M3 2JA on Tuesday 17th July 2018
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Thursday 8th December 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 6th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to 83 Ducie Street Manchester M1 2JQ on Monday 17th October 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
(CH01) On Monday 11th January 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th January 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th January 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th January 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 46 Myers Road West Liverpool L23 0RU to 132-134 Great Ancoats Street Manchester M4 6DE on Thursday 10th December 2015
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 31st August 2014
filed on: 18th, June 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 10th April 2015.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th April 2015.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th April 2015.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 10th April 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th April 2015.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 6th December 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 6th December 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, December 2012
| incorporation
|
Free Download
(25 pages)
|