(CS01) Confirmation statement with no updates 2023/08/18
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2022/09/07
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/09/07
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/18
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2021/12/22. New Address: 7 Newbigg Westwoodside Doncaster DN9 2AT. Previous address: 3 Fog Lane Didsbury Manchester M20 6AX England
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 066915260002 satisfaction in full.
filed on: 30th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/08/18
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 17th, August 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/08/17
filed on: 17th, August 2021
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, August 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 22nd, July 2021
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066915260002, created on 2021/05/17
filed on: 25th, May 2021
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 2020/08/18
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/03/23
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/23
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020/03/23
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, July 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 066915260001 satisfaction in full.
filed on: 30th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/09/08
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/09/08
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/09/08
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066915260001, created on 2017/06/19
filed on: 19th, June 2017
| mortgage
|
Free Download
(42 pages)
|
(AD01) Address change date: 2017/01/18. New Address: 3 Fog Lane Didsbury Manchester M20 6AX. Previous address: 31 Prestbury Road Wilmslow Cheshire SK9 2LJ
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/09/08
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/09/08 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/09/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/09/08 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/09/16
capital
|
|
(CH01) On 2013/10/10 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on 2013/10/10 from 29 Bluebell Drive Leicester LE2 6TZ United Kingdom
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/09/09 director's details were changed
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/09/08 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, December 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2012/09/08 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/09/08 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2011/09/30
filed on: 5th, July 2011
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 30th, June 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/09/06 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/09/08 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 29th, April 2010
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2010/02/09.
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/09/28 with shareholders record
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, September 2008
| incorporation
|
Free Download
(15 pages)
|