(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control November 22, 2022
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 22, 2022
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 21, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control April 26, 2021
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 21, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: April 29, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 13 Sands Avenue Chadderton Oldham Greater Manchester OL9 0NU to 24 Dacres Drive Greenfield Oldham OL3 7HP on November 6, 2020
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 21, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 21, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 26, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 21, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 21, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 20, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 22, 2012 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 19, 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 21, 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 29, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 8, 2012. Old Address: 15 Villiers Road Southsea PO5 2HG United Kingdom
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 21, 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 8, 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 8, 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 8, 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 8, 2012. Old Address: 13 Sands Avenue Chadderton Oldham Greater Manchester OL9 0NU England
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(AP01) On May 8, 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 22, 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 22, 2011. Old Address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(20 pages)
|