(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Jan 2018
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 30th Jun 2021 director's details were changed
filed on: 30th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Jun 2021 director's details were changed
filed on: 30th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Jun 2021
filed on: 30th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103121000001, created on Wed, 18th Sep 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Aug 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 10th Jan 2018 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Aug 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
|
(AD01) Change of registered address from 27 Green Lane Eccles Manchester M30 0RP England on Tue, 6th Sep 2016 to Room 609 Sentinel House Peel Street Eccles, Manchester Lancashire M30 0NJ
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 18th Aug 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 18th Aug 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2016
| incorporation
|
Free Download
(30 pages)
|