(PSC04) Change to a person with significant control 12th January 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th January 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th January 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th January 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th September 2020. New Address: 47a Broughton Street Manchester M8 8NN. Previous address: 5 Daylesford Road Cheadle SK8 1LE United Kingdom
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 28th August 2020. New Address: 5 Daylesford Road Cheadle SK8 1LE. Previous address: 47a Broughton Street Manchester M8 8NN United Kingdom
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th July 2016
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 7th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 059906600002, created on 27th March 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 059906600001, created on 27th March 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 7th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Address change date: 19th January 2016. New Address: 47a Broughton Street Manchester M8 8NN. Previous address: 8 Cheetwood Road Cheetham Hill Manchester Lancashire M8 8AQ
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th November 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th November 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st September 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th November 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th November 2013: 100.00 GBP
capital
|
|
(TM02) 17th January 2013 - the day secretary's appointment was terminated
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) 17th January 2013 - the day director's appointment was terminated
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th November 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 30th November 2012 to 31st March 2012
filed on: 29th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th November 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th November 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th November 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 1st December 2008 with shareholders record
filed on: 1st, December 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2007
filed on: 27th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 30th November 2007 with shareholders record
filed on: 30th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return up to 30th November 2007 with shareholders record
filed on: 30th, November 2007
| annual return
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 4th December 2006 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 4th December 2006 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, November 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2006
| incorporation
|
Free Download
(11 pages)
|