(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 2nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 114453320003, created on Mon, 3rd Oct 2022
filed on: 13th, October 2022
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 8th Jun 2022
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Jun 2022
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 12th Jun 2022. New Address: 21 Leeds Close Bury BL9 8LD. Previous address: 11 Chester Avenue Whitefield Manchester M45 6DH England
filed on: 12th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Wed, 8th Jun 2022 - the day director's appointment was terminated
filed on: 12th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 8th Jun 2022
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Jun 2022 new director was appointed.
filed on: 12th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 114453320002, created on Fri, 27th Nov 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 16th Jul 2018
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 19th Jun 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 16th Jul 2018
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 16th Jun 2019 director's details were changed
filed on: 16th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 11th Jun 2019. New Address: 11 Chester Avenue Whitefield Manchester M45 6DH. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 114453320001, created on Fri, 5th Oct 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(32 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Tue, 3rd Jul 2018: 101.00 GBP
capital
|
|