(AA) Total exemption full company accounts data drawn up to March 29, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to March 29, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(14 pages)
|
(CH01) On October 5, 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on February 2, 2022
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 29, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 29, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on March 29, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from March 30, 2020 to March 29, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 320 Houldsworth Business Center Houldsworth Mill Stockport SK5 6DA to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on January 12, 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2015
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(AP03) On May 1, 2015 - new secretary appointed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 11, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 12, 2016: 7.00 GBP
capital
|
|
(TM02) Secretary appointment termination on April 30, 2015
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 3, 2014: 3.00 GBP
filed on: 3rd, December 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL to Suite 320 Houldsworth Business Center Houldsworth Mill Stockport SK5 6DA on November 11, 2014
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 11, 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 11, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 11, 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 11, 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 18, 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 18, 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
(AP03) On May 18, 2011 - new secretary appointed
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 11, 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 11, 2009 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to November 3, 2008
filed on: 3rd, November 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 10, 2008
filed on: 10th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 9th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 9th, November 2007
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 14th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 14th, August 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to January 10, 2007
filed on: 10th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to January 10, 2007
filed on: 10th, January 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On January 11, 2006 New director appointed
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 11, 2006 New director appointed
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 11, 2006 New secretary appointed;new director appointed
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/01/06 from: 120A reddish lane manchester M18 7JL
filed on: 11th, January 2006
| address
|
Free Download
(1 page)
|
(288a) On January 11, 2006 New secretary appointed;new director appointed
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/01/06 from: 120A reddish lane manchester M18 7JL
filed on: 11th, January 2006
| address
|
Free Download
(1 page)
|
(288b) On October 21, 2005 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 21, 2005 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 21, 2005 Director resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 21, 2005 Director resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2005
| incorporation
|
Free Download
(12 pages)
|