(AA) Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-21
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 459 Princess Road Manchester M20 1BH England to 459 Princess Road Manchester M20 1BH on 2022-02-15
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 459 Princess Road Manchester M21 1BA England to 459 Princess Road Manchester M20 1BH on 2022-02-15
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-28
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-21
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-10-28
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 513 Wilmslow Road Manchester M20 4BA England to 459 459 Princess Road Manchester M21 1BA on 2021-10-21
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 459 459 Princess Road Manchester M21 1BA United Kingdom to 459 Princess Road Manchester M21 1BA on 2021-10-21
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 459 Princess Road Manchester M20 1BH England to 513 Wilmslow Road Manchester M20 4BA on 2021-08-09
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-06-28
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 513 Wilmslow Road Manchester Greater Manchester M20 4BA United Kingdom to 459 Princess Road Manchester M20 1BH on 2021-06-28
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-06-28 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-05-01
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-05-01
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-04-19
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-03-08
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-08
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2016-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-03-01
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-01
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-08
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-03-01
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-07
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-09-12
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2018-02-28
filed on: 30th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-25
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-10-25
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-11-07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-07
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-11-07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-24
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-12-10
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-09-01
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-09-01
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-01
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-24 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-03-24: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|