(CS01) Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 15th Apr 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment 38, Advent House 1 2 Isaac Way Manchester M4 7EP England on Mon, 27th Apr 2020 to 39 Mona Way Irlam Manchester M44 6GG
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 15th Apr 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sun, 28th Jan 2018 director's details were changed
filed on: 28th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2 Lancaster House 80 Princess Street Manchester M1 6NF England on Sun, 28th Jan 2018 to Apartment 38, Advent House 1 2 Isaac Way Manchester M4 7EP
filed on: 28th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 28th Jan 2018
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Dec 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 6 21 Naples Street Meadow View Manchester M4 4BJ on Mon, 14th Dec 2015 to Flat 2 Lancaster House 80 Princess Street Manchester M1 6NF
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Dec 2015
filed on: 13th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 13th Dec 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA United Kingdom on Wed, 2nd Sep 2015 to Flat 6 21 Naples Street Meadow View Manchester M4 4BJ
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Thu, 4th Dec 2014: 1.00 GBP
capital
|
|