(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 9th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 5th February 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 46 Gorse Avenue Stretford Manchester M32 0TY United Kingdom on 10th August 2021 to 28 Eastleigh Road Heald Green Cheshire SK8 3QS
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th February 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 9th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 31st May 2017
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 31st May 2017
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 31st May 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 30 Lake House 66 Ellesmere Street Castlefield Manchester M15 4QT United Kingdom on 9th June 2017 to 46 Gorse Avenue Stretford Manchester M32 0TY
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 11th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 29th February 2016
filed on: 1st, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 9th March 2015: 500.00 GBP
capital
|
|