(AA) Dormant company accounts made up to August 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 28, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 28, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 28, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on August 24, 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 28, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 28, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 28, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 29, 2017
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On August 29, 2017 secretary's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 29, 2017
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 29, 2017
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On August 29, 2017 secretary's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On August 29, 2017 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 28, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester Lancashire M20 2YY to 46 Fairywell Road Timperley Manchester WA15 6UZ on July 25, 2017
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 28, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On September 20, 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 28, 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 24, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to August 28, 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 17, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 28, 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 31, 2013. Old Address: 46 Fairywell Road Timperley Manchester WA15 6UZ United Kingdom
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 25, 2013. Old Address: Apartment 20 Compass Point Pocklington Drive Baguley Manchester M23 1ED United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 28, 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 28, 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 24, 2011 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 24, 2011. Old Address: Flat 18 Wardle Court 14 Wardle Road Sale Cheshire M33 3LY
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
(CH03) On March 24, 2011 secretary's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On August 28, 2010 secretary's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On August 28, 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 28, 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 14, 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 16, 2010. Old Address: Flat 6 18 Wardle Road Sale Cheshire M33 3DB
filed on: 16th, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2009
| incorporation
|
Free Download
(17 pages)
|