(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/03/04
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/03/04
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2020/09/30 to 2021/03/31
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2019/09/30, originally was 2020/03/31.
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/03/04
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/10
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/07/10
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/07/10
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/03/01
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2018/03/01 - the day secretary's appointment was terminated
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/03/01
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/03/01
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/09
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2018/03/01 - the day director's appointment was terminated
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/08/07
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/03/31
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/08/07
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2015/09/07. New Address: Unit 4 Piccadilly Plaza, Londis Store Portland Street Manchester M1 4AL. Previous address: 117 Stockport Road Ardwick Manchester M12 6SB
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/07 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/08/07 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/08/18
capital
|
|
(AP01) New director appointment on 2014/06/23.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/08/07 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 15th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2012/08/07 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/08/07 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/08/07 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 23rd, October 2009
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2009/03/31
filed on: 9th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/09/03 with shareholders record
filed on: 3rd, September 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/09/04 Director appointed
filed on: 4th, September 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/09/2008 from 1ST floor unity house fletcher street bolton BL3 6NE
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/09/04 Secretary appointed
filed on: 4th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/08/11 Appointment terminated secretary
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/08/11 Appointment terminated director
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, August 2008
| incorporation
|
Free Download
(6 pages)
|