(CS01) Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Broadhurst House C/O Workplace 4th Floor, 56 Oxford Street Manchester M1 6EU England on Mon, 1st Nov 2021 to C/O Torevell Calvert Limited 118a Stockport Road Marple Stockport SK6 6AH
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 6th Apr 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Jan 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Churchgate House C/O Workplace, 4th Floor 56 Oxford Street Manchester M1 6EU England on Wed, 9th Sep 2020 to Broadhurst House C/O Workplace 4th Floor, 56 Oxford Street Manchester M1 6EU
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Ground Floor, Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester Greater Manchester M20 2YY England on Wed, 1st May 2019 to Churchgate House C/O Workplace, 4th Floor 56 Oxford Street Manchester M1 6EU
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5300 Lakeside 5300 Lakeside Cheadle Royal Business Park Cheadle Royal Cheshire SK8 3GP on Mon, 24th Dec 2018 to Ground Floor, Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester Greater Manchester M20 2YY
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 6th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Mar 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 18th Mar 2015: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Mar 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 8th Apr 2013. Old Address: 19 Brookhead Drive Cheadle Cheshire SK8 2HZ United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(7 pages)
|