(CS01) Confirmation statement with updates Wed, 6th Dec 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Aug 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Jan 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Mar 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Dec 2021
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Dec 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 11th Oct 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Oct 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 9th Dec 2019. New Address: 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN. Previous address: 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 31st Dec 2017: 2.00 GBP
filed on: 20th, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Dec 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Jan 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Jan 2017 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Jan 2017 - the day director's appointment was terminated
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 21st Dec 2015. New Address: 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN. Previous address: 21 Oak Bank Avenue Blackley Manchester Greater Manchester M9 3EX England
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 6th Dec 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 1.00 GBP
capital
|
|
(AP01) On Tue, 27th Oct 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 27th Oct 2015 - the day director's appointment was terminated
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 16th Apr 2015. New Address: 21 Oak Bank Avenue Blackley Manchester Greater Manchester M9 3EX. Previous address: 4 Chapel Lane Rixton Warrington WA3 6HG
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 6th Dec 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Thu, 6th Dec 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 20th Dec 2011. Old Address: C/O Building at the Rear of: 120 Fir Street Cadishead Manchester Greater Manchester M44 5AG England
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 6th Dec 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 18th Jan 2011. Old Address: 120 Fir Street Cadishead Manchester Greater Manchester M44 5AG United Kingdom
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Jan 2011 new director was appointed.
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 6th Dec 2010 - the day director's appointment was terminated
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2010
| incorporation
|
Free Download
(20 pages)
|