(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 24, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 24, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Inspire Accounting Solutions Limited 39 Brabyns Road Gee Cross Hyde Cheshire SK14 5EE. Change occurred on October 22, 2021. Company's previous address: 4th Floor Broadgate House Oxford Street Manchester M1 6EU England.
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to September 24, 2020 (was September 30, 2020).
filed on: 19th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 24, 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4th Floor Broadgate House Oxford Street Manchester M1 6EU. Change occurred on March 19, 2021. Company's previous address: Churchgate House 3rd Flr Churchgate House Oxford Street Manchester M1 6EU England.
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 24, 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 24, 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 24, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 24, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2019
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2019
filed on: 13th, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 1, 2019
filed on: 13th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Churchgate House 3rd Flr Churchgate House Oxford Street Manchester M1 6EU. Change occurred on July 19, 2018. Company's previous address: 1 Heapworth Avenue Ramsbottom Bury Lancashire BL0 9EH.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 24, 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 24, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 1, 2017: 5.00 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 24, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 24, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 24, 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 7, 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on August 19, 2014
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 24, 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 24, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on April 11, 2012
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 24, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 12, 2011. Old Address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW England
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
(AP01) On September 29, 2011 new director was appointed.
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(7 pages)
|
(AP01) On May 25, 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 24, 2011
filed on: 23rd, March 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 23, 2010. Old Address: 1 Heapworth Avenue Lancashire Bury BL0 9EH England
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2010
| incorporation
|
|