(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2024/01/11
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/01/11
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/01/11
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022/01/24
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/24 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/07/06. New Address: The Old Police House 34 Station Road Urmston Manchester Lancashire M41 9JQ. Previous address: 18 Ashfield Road Urmston Manchester M41 9AW England
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/01/11
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/01/11
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/01/11
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2016/10/11
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 17th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 17th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 6th, February 2018
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/11
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 6th, February 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/01/11
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/10/11.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/10/11 - the day director's appointment was terminated
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/03/24. New Address: 18 Ashfield Road Urmston Manchester M41 9AW. Previous address: Barnett House 53 Fountain Street Manchester M2 2AN England
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/11 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2015/04/30
filed on: 15th, January 2016
| accounts
|
Free Download
(23 pages)
|
(AD01) Address change date: 2015/10/02. New Address: Barnett House 53 Fountain Street Manchester M2 2AN. Previous address: Barnett House Fountain Street Manchester M2 2AN England
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/01. New Address: Barnett House Fountain Street Manchester M2 2AN. Previous address: Heron House Albert Square Manchester M2 5HD
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/11 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/02/06
capital
|
|
(TM02) 2015/02/04 - the day secretary's appointment was terminated
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2014/04/30
filed on: 16th, December 2014
| accounts
|
Free Download
(23 pages)
|
(TM01) 2014/07/25 - the day director's appointment was terminated
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/07/25 - the day director's appointment was terminated
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/07/25 - the day director's appointment was terminated
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/07/25 - the day director's appointment was terminated
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 12th, August 2014
| resolution
|
Free Download
(31 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 31st, July 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/01/11 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2013/04/30
filed on: 23rd, October 2013
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to 2013/01/11 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2012/04/30
filed on: 14th, August 2012
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2011/01/11 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/03/01 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/01/11 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2011/01/11 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/03/01 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2011/04/30
filed on: 3rd, October 2011
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on 2011/05/17.
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/01/11 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 2010/05/13
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/03/04.
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/03/04.
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2011/03/31. Originally it was 2011/01/31
filed on: 4th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/03/04.
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2010/03/01
filed on: 4th, March 2010
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2010
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2010
| incorporation
|
Free Download
(48 pages)
|