(CS01) Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 3rd Jul 2020
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Apr 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Jul 2020
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Greenwood Terrace Salford M5 3GH England on Mon, 27th Feb 2017 to 2 Northcote Avenue Oldham OL1 4EH
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Wed, 28th Dec 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Dec 2016
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 28th Dec 2016
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 28th Dec 2016
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Bainbridge Road Smethwick West Midlands B66 4SS England on Sun, 4th Oct 2015 to 15 Greenwood Terrace Salford M5 3GH
filed on: 4th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 East Drive Edgbaston Birmingham B5 7RX on Thu, 15th Jan 2015 to 5 Bainbridge Road Smethwick West Midlands B66 4SS
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Jul 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 9th Jun 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 5th Nov 2013. Old Address: 33 Sugar Mill Square Salford Manchester M5 5EB England
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Jul 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Sep 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2012
| incorporation
|
Free Download
(7 pages)
|