(PSC04) Change to a person with significant control December 12, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 106 Robin Hood Lane Helsby Frodsham Cheshire WA6 9NH on December 12, 2023
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On December 12, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 12, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 12, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 12, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 12, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 12, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control November 11, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 11, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 17, 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 11, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 12, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 20, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 20, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rational House 64 Bridge Street Manchester Greater Manchester M3 3BN to Ship Canal House 98 King Street Manchester M2 4WU on June 19, 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On April 5, 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 5, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 5, 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 5, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 12, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 11, 2015 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2018 to August 31, 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On August 8, 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 8, 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from August 31, 2016 to February 28, 2017
filed on: 13th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 12, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2015 to August 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 12, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 12, 2014: 100.00 GBP
filed on: 6th, January 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On November 12, 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(22 pages)
|