(AA01) Accounting period ending changed to April 28, 2023 (was May 31, 2023).
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY. Change occurred on December 14, 2023. Company's previous address: C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW United Kingdom.
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW. Change occurred on July 5, 2023. Company's previous address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR England.
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 23, 2022
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 5, 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 23, 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 23, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Bank Chambers 93 Lapwing Lane Manchester M20 6UR. Change occurred on February 20, 2022. Company's previous address: 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England.
filed on: 20th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 28, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN. Change occurred on June 7, 2021. Company's previous address: Northline Business Consultants Limited 3-4 Wharfside, the Boat Yard Worsley Manchester M28 2WN England.
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 28, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 19, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 28, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 19, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 19, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 28, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Northline Business Consultants Limited 3-4 Wharfside, the Boat Yard Worsley Manchester M28 2WN. Change occurred on January 16, 2019. Company's previous address: 61 International House Mosley Street Manchester M2 3HZ England.
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 19, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 21, 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 61 International House Mosley Street Manchester M2 3HZ. Change occurred on September 21, 2018. Company's previous address: Eyebrow Cottage 120 Cross Street Sale Cheshire M33 7AW.
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 21, 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 21, 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 21, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 28, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082973070002, created on March 26, 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened from April 30, 2017 to April 28, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 19, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082973070001, created on June 15, 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 17, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 18, 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 18, 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 16, 2014: 100.00 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 16th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to April 30, 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On December 1, 2012 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2012 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 16, 2013: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on January 9, 2013. Old Address: Block 5 Crossford Court Sale M33 7BZ England
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 8, 2013) of a secretary
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(25 pages)
|