(AA01) Previous accounting period shortened from June 27, 2023 to June 26, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
(AP01) On February 5, 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 29, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 5, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 5, 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 5, 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 5, 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 28, 2022 to June 27, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102229850006, created on December 21, 2022
filed on: 22nd, December 2022
| mortgage
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 29, 2021 to June 28, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102229850005, created on December 22, 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102229850004, created on September 15, 2021
filed on: 16th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 29, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2019 to June 29, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102229850003, created on February 4, 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102229850002, created on November 15, 2019
filed on: 21st, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102229850001, created on May 10, 2019
filed on: 14th, May 2019
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 29, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 8, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2nd Floor Parkgates Bury New Road Manchester M25 0TL. Change occurred on November 29, 2017. Company's previous address: Brulimar House Jubilee Road Middleton M24 2LX England.
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 8, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2016
| incorporation
|
Free Download
(25 pages)
|