(CS01) Confirmation statement with updates October 3, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 30, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to October 30, 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 4, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from October 31, 2021 to October 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Change occurred on August 13, 2021. Company's previous address: 197 Thornley Lane South Reddish Stockport Cheshire SK5 6QG England.
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 5, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 6, 2019 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 5, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098064380008, created on July 17, 2019
filed on: 23rd, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098064380007, created on February 21, 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098064380006, created on February 21, 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 5, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098064380005, created on November 24, 2017
filed on: 27th, November 2017
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 5, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 197 Thornley Lane South Reddish Stockport Cheshire SK5 6QG. Change occurred on April 3, 2017. Company's previous address: City View House 5 Union Street Manchester Cheshire M12 4JD England.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098064380004, created on November 25, 2016
filed on: 5th, December 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 098064380003, created on November 25, 2016
filed on: 29th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(CH01) On November 29, 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address City View House 5 Union Street Manchester Cheshire M12 4JD. Change occurred on November 29, 2016. Company's previous address: City View House 5 Union Street, Ardwick Manchester M12 4JD England.
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 098064380002, created on September 8, 2016
filed on: 13th, September 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 098064380001, created on September 8, 2016
filed on: 12th, September 2016
| mortgage
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 23, 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address City View House 5 Union Street, Ardwick Manchester M12 4JD. Change occurred on October 9, 2015. Company's previous address: 16 Leicester Street Stockport Cheshire SK5 6NS England.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address City View House 5 Union Street, Ardwick Manchester M12 4JD. Change occurred on October 9, 2015. Company's previous address: 16 Leicester Street Stockport SK5 6NS.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 6, 2015: 100.00 GBP
capital
|
|
(CH01) On October 6, 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 6, 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2015
| incorporation
|
Free Download
(24 pages)
|