(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 28, 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 28, 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Stott Street Failsworth Manchester M35 0JP United Kingdom to 45 Crossways York North Yorkshire YO10 5HT on September 28, 2022
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 27, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 27, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093602490002, created on March 10, 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 27, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093602490001, created on September 27, 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: 29 Stott Street Failsworth Manchester M35 0JP.
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 15, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 4B Printing House Yard Hackney Road London E2 7PR England to 29 Stott Street Failsworth Manchester M35 0JP at an unknown date
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 31, 2018 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 31, 2018 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 31, 2018 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 16, 2019
filed on: 16th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates December 18, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 1, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Apt 19 the Mews, Beaufort Road Sale Cheshire M33 3WN England to 29 Stott Street Failsworth Manchester M35 0JP on November 7, 2018
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 18, 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 53 Carillon Court 41 Greatorex Street London E1 5EN to Apt 19 the Mews, Beaufort Road Sale Cheshire M33 3WN on February 13, 2017
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 18, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: 4B Printing House Yard Hackney Road London E2 7PR.
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 18, 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 15, 2016: 100.00 GBP
capital
|
|
(CH01) On December 1, 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 15, 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, November 2015
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on December 18, 2014: 100.00 GBP
capital
|
|