(AA01) Previous accounting period shortened from March 25, 2023 to March 24, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106663770002, created on September 14, 2023
filed on: 14th, September 2023
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 8, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 26, 2022 to March 25, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 27, 2021 to March 26, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 28, 2021 to March 27, 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 29, 2019 to March 28, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 26, 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 26, 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106663770001, created on February 13, 2018
filed on: 14th, February 2018
| mortgage
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL England to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on November 29, 2017
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on November 15, 2017
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 42 Waterpark Road Salford M7 4ET United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on April 26, 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2017
| incorporation
|
Free Download
(10 pages)
|