(CS01) Confirmation statement with no updates Wednesday 31st January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 14th October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 5, Owen House Farm Wood Lane Mobberley Knutsford WA16 7NY. Change occurred on Friday 12th August 2022. Company's previous address: Dainewell Cottage Dainewell Farm Carrington Lane Manchester Greater Manchester M31 4AB England.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 30th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st June 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Dainewell Cottage Dainewell Farm Carrington Lane Manchester Greater Manchester M31 4AB. Change occurred on Thursday 3rd June 2021. Company's previous address: 9 Peers Close Urmston Manchester M41 8QS England.
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st June 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 12th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 9 Peers Close Urmston Manchester M41 8QS. Change occurred on Wednesday 21st August 2019. Company's previous address: 10 Broadway Close Urmston Manchester Greater Manchester M41 7NR England.
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th September 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th September 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Broadway Close Urmston Manchester Greater Manchester M41 7NR. Change occurred on Tuesday 25th September 2018. Company's previous address: 15 Lambton Street Winton Eccles Greater Manchester M30 8DD.
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st August 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 1st August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 11th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st August 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Friday 9th August 2013
capital
|
|
(NEWINC) Company registration
filed on: 1st, August 2012
| incorporation
|
Free Download
(36 pages)
|