(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 13th Dec 2022
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 24th Aug 2023: 66.00 GBP
filed on: 24th, August 2023
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, August 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 13th Dec 2022 - 44.00 GBP
filed on: 16th, August 2023
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Dec 2022
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 28th Feb 2023
filed on: 19th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 23rd Nov 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 8 Trumpet St Manchester M1 5LW England on Thu, 23rd Jun 2022 to Suite 50, Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Oct 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 23rd Oct 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Nov 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 8 Trumpet St Manchester M1 5LW England on Tue, 25th Jul 2017 to 8 Trumpet St Manchester M1 5LW
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Devonshire Street North Manchester M12 6JH England on Tue, 25th Jul 2017 to 8 8 Trumpet St Manchester M1 5LW
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 1st Dec 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 1st Dec 2016
filed on: 1st, December 2016
| resolution
|
Free Download
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 1st, December 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, December 2016
| change of name
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd Jun 2016 new director was appointed.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England on Thu, 25th Aug 2016 to 3 Devonshire Street North Manchester M12 6JH
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2016
| incorporation
|
Free Download
(32 pages)
|