(CH01) On 2023/11/23 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/11/23
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/11/30
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 24th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 41 Greek Street Stockport SK3 8AX England on 2023/05/22 to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/05/19
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 17th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/11/30
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/30
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/11/30
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 27th, October 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 083635820001, created on 2020/06/02
filed on: 23rd, June 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2020/01/16
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2019/10/24
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/16
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/30
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 36 Trimingham Drive Bury Lancashire BL8 1JW on 2018/02/02 to 41 Greek Street Stockport SK3 8AX
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/16
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/30
filed on: 16th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2017/01/30
filed on: 25th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/16
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/12/21.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 18th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from No. 2 139 Whalley Road Ramsbottom Bury Lancashire BL0 0DG on 2016/08/30 to 36 Trimingham Drive Bury Lancashire BL8 1JW
filed on: 30th, August 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/16
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/16
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/16
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/21
capital
|
|
(NEWINC) Company registration
filed on: 16th, January 2013
| incorporation
|
Free Download
(7 pages)
|