(CS01) Confirmation statement with no updates 2023/05/16
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/29
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/16
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2021/03/29
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/16
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/01
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/02/01
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/02/01 - the day director's appointment was terminated
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/16
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/04/01.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/04/13. New Address: Unit 19, Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP. Previous address: Unit 6, Supreme Business Park Calico House Printworks Lane Manchester M19 3JP United Kingdom
filed on: 13th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/11
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2018/05/01 - the day secretary's appointment was terminated
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/05/01
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/05/01 - the day director's appointment was terminated
filed on: 30th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/05/01
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/30
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/05/01.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/12
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2019/02/16. New Address: Unit 6, Supreme Business Park Calico House Printworks Lane Manchester M19 3JP. Previous address: 24C Flat 9 24C Wilbraham Road Manchester Lancashire M14 6JP United Kingdom
filed on: 16th, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/03/30
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/12/13. New Address: 24C Flat 9 24C Wilbraham Road Manchester Lancashire M14 6JP. Previous address: Flat 12, 24C Wilbraham Road Manchester M14 6JP United Kingdom
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/12
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/04/04 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2017
| incorporation
|
Free Download
(11 pages)
|