(TM01) Wed, 8th Jan 2025 - the day director's appointment was terminated
filed on: 14th, January 2025
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 20th, December 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 30th Nov 2023. New Address: Bartle House Oxford Court Manchester M2 3WQ. Previous address: Millett House Millett Street Bury BL9 0JA England
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 30th Nov 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Nov 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 26th Nov 2021. New Address: Millett House Millett Street Bury BL9 0JA. Previous address: Oelite, 3rd Floor, 86-90 Paul Street London EC2A 4NE England
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 2nd Jul 2021. New Address: Oelite, 3rd Floor, 86-90 Paul Street London EC2A 4NE. Previous address: 71 North End Road London NW11 7RL England
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 17th Jun 2020. New Address: 71 North End Road London NW11 7RL. Previous address: 11 Frognal Parade London NW3 5HH England
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 27th Nov 2019. New Address: 11 Frognal Parade London NW3 5HH. Previous address: Derby Chambers 6 the Rock Bury BL9 0NT England
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Jun 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Mar 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Apr 2018. New Address: Derby Chambers 6 the Rock Bury BL9 0NT. Previous address: 12 Alder Close Bury Lancashire BL8 2PT England
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 7th Sep 2015. New Address: 12 Alder Close Bury Lancashire BL8 2PT. Previous address: 50B Ordsall Lane Salford M5 3WJ
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(7 pages)
|