(CS01) Confirmation statement with no updates Thu, 28th Mar 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Mar 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Thu, 4th Mar 2021. New Address: 77 Windsor Road Prestwich Manchester M25 0DB. Previous address: Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Jul 2019 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 9th May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 28th Mar 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095155920002, created on Fri, 25th Sep 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 095155920001, created on Tue, 8th Sep 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(18 pages)
|
(AP01) On Fri, 24th Apr 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Apr 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Apr 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 24th Apr 2015: 4.00 GBP
filed on: 8th, June 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 24th Apr 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 23rd Apr 2015 - the day director's appointment was terminated
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 23rd Apr 2015. New Address: Reedham House 31 King Street West Manchester Lancashire M3 2PJ. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Sat, 28th Mar 2015: 1.00 GBP
capital
|
|