(CS01) Confirmation statement with updates Tue, 23rd Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 16th Jan 2024 new director was appointed.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Jan 2024 new director was appointed.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 1212 Stockport Road Manchester M19 2RA United Kingdom on Mon, 4th May 2020 to Adamson House Tower Business Park Wilmslow Road, Didsbury Manchester M20 2YY
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Tue, 24th Dec 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 28th Sep 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 919 Stockport Road Levenshulme Manchester M19 3PZ on Fri, 28th Sep 2018 to 1212 Stockport Road Manchester M19 2RA
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 28th Sep 2018
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, September 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093690940001, created on Wed, 31st Jan 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Oct 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 22nd Feb 2016 new director was appointed.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 1st, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Dec 2015
filed on: 1st, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Jan 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 875a Stockport Road Manchester M19 3PW England on Tue, 18th Aug 2015 to 919 Stockport Road Levenshulme Manchester M19 3PZ
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 875a Stockport Road Manchester M19 3WN England on Wed, 12th Aug 2015 to 875a Stockport Road Manchester M19 3PW
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1036 Stockport Road Manchester M19 3WX England on Thu, 11th Jun 2015 to 875a Stockport Road Manchester M19 3WN
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Mon, 29th Dec 2014: 1.00 GBP
capital
|
|