(PSC04) Change to a person with significant control July 10, 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 10, 2023 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL England to 3.15 Hollinwood Business Centre Hollinwood OL8 3QL on March 22, 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 30, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from August 30, 2021 to August 29, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Ivy Business Centre Crown Street Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on September 14, 2021
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 1, 2019
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 31, 2019 to August 30, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 17, 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Tobacco Factory Ludgate Hill Manchester M4 4TF England to The Ivy Business Centre Crown Street Manchester M35 9BG on November 2, 2018
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Apt 8 Bridgewater Street Manchester M3 4NH England to 33 Tobacco Factory Ludgate Hill Manchester M4 4TF on October 3, 2018
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 11 & 12 Ordsall Lane Salford M5 3LW England to 10 Apt 8 Bridgewater Street Manchester M3 4NH on June 27, 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 18, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 10, 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Bridgewater Street Manchester M3 4NH England to Unit 11 & 12 Ordsall Lane Salford M5 3LW on November 10, 2016
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2016
| incorporation
|
Free Download
(30 pages)
|