(CS01) Confirmation statement with no updates Thursday 15th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 15th June 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 15th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 2nd July 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd July 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Parkway 5, Parkway Business Centre Princess Road 2nd Floor ,Suit 11 Manchester Lanchashire M14 7HR England to 62 Seymour Grove Manchester M16 0LN on Tuesday 9th January 2018
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 76 George Street Oldham OL1 1LS England to Parkway 5, Parkway Business Centre Princess Road 2nd Floor ,Suit 11 Manchester Lanchashire M14 7HR on Wednesday 22nd November 2017
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 Oln to 76 George Street Oldham OL1 1LS on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 15th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 15th June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 29th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
(NEWINC) Company registration
filed on: 27th, June 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|