(CS01) Confirmation statement with no updates October 4, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Supreme Business Park Calico House Levenshulme Trading Estate, Print Works Lane Manchester M19 3JP England to 131 Merridale Street West Wolverhampton WV3 0RW on October 11, 2023
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 16, 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 16, 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 4, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 4, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 23, 2016 director's details were changed
filed on: 25th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Supreme Business Park Calico House, Levenshulme Trading Estate Printworks Lane Manchester M19 3JP to Supreme Business Park Calico House Levenshulme Trading Estate, Print Works Lane Manchester M19 3JP on March 15, 2016
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to October 4, 2015 with full list of members
filed on: 31st, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 31st, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1, 18 Albert Road Manchester M19 2FP England to Supreme Business Park Calico House, Levenshulme Trading Estate Printworks Lane Manchester M19 3JP on October 5, 2015
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 Wincombe Street Manchester M14 7PJ to Flat 1, 18 Albert Road Manchester M19 2FP on March 17, 2015
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 4, 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 4, 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Parkfield Avenue Manchester M14 4HL England to 33 Wincombe Street Manchester M14 7PJ on October 24, 2014
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 19, 2014. Old Address: 156 Heald Place Rusholme Manchester M14 5WJ England
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2013
| incorporation
|
|