(CS01) Confirmation statement with no updates 20th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th August 2021
filed on: 9th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 20th January 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 22nd January 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 Oakden Drive Denton Manchester M34 2QN England on 22nd January 2020 to Unit a Oakden Drive Denton Manchester M34 2QN
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 25th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England on 30th April 2019 to Unit 4 Oakden Drive Denton Manchester M34 2QN
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Alcatraz Building Hallam Mill Hallam Street Stockport Cheshire SK2 6PT on 19th June 2018 to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 7th June 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 22nd January 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st February 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2015
filed on: 4th, February 2015
| annual return
|
|
(SH01) Statement of Capital on 4th February 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 31st January 2013 to 30th June 2013
filed on: 7th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(48 pages)
|