(AA) Micro company accounts made up to 31st December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 3rd October 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th September 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd September 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd September 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd September 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd September 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 22nd September 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th June 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 631 Wilbraham Road Wilbraham Road Manchester M21 9JT England on 9th September 2022 to 631 631 Wilbraham Road Chorlton Manchester M21 9JT
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 631 631 Wilbraham Road Chorlton Manchester M21 9JT England on 9th September 2022 to 631 Wilbraham Road Chorlton Manchester M21 9JT
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Church Road Manchester M22 4NN England on 9th September 2022 to 631 Wilbraham Road Wilbraham Road Manchester M21 9JT
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st September 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(AP04) On 31st March 2022, company appointed a new person to the position of a secretary
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 7th December 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 9th December 2021 to 31 Church Road Manchester M22 4NN
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 19th March 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(AP04) On 19th March 2019, company appointed a new person to the position of a secretary
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th July 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st December 2014 from 30th June 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 17th July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 17th July 2014, company appointed a new person to the position of a secretary
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Stiltz Building Ledson Road Manchester M23 9GP England on 17th July 2014 to 10 James Nasmyth Way Eccles Manchester M30 0SF
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4a Royle Green Road Northenden Manchester M22 4NG England on 8th April 2014
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 20th February 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Haines Watts Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN United Kingdom on 5th December 2013
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(AP04) On 5th December 2013, company appointed a new person to the position of a secretary
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(22 pages)
|