(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Aug 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Sep 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th Jun 2022. New Address: Suite 4, Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD. Previous address: Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Jun 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Jun 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 28th Sep 2021. New Address: Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY. Previous address: 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st United Kingdom
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Aug 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 5th Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 17th Aug 2016. New Address: 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st. Previous address: 1a Davyhulme Circle Davyhulme Manchester M41 0st
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 16th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 16th Jul 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 16th Jul 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 16th Jul 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 21st Aug 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 11th Apr 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 16th Jul 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Jun 2011 to Fri, 30th Sep 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 16th Jul 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed edge northern LTDcertificate issued on 08/09/10
filed on: 8th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, September 2010
| change of name
|
Free Download
(2 pages)
|
(TM01) Mon, 9th Aug 2010 - the day director's appointment was terminated
filed on: 9th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2010
| incorporation
|
Free Download
(36 pages)
|