(CS01) Confirmation statement with updates 2023-08-12
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-08-12
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 11th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-08-12
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-08-12
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-08-12
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019-08-12
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-12
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-08-12 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-12
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-12 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-12
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 64 Barrington Road Altrincham Greater Manchester WA14 1HY. Change occurred on 2019-08-13. Company's previous address: 25 Dunollie Road Sale M33 2PD England.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-08-12
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-08-12
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-10-16
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Dunollie Road Sale M33 2PD. Change occurred on 2017-05-25. Company's previous address: C/O Corinthian Tax Llp 83 3rd Floor, Fountain House 83 Fountain Street Manchester M2 2EE.
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-08-12
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-08-01 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-12
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-08-01 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2015-08-31 to 2015-07-31
filed on: 14th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Corinthian Tax Llp 83 3rd Floor, Fountain House 83 Fountain Street Manchester M2 2EE. Change occurred on 2015-07-22. Company's previous address: Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2015
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, April 2015
| resolution
|
Free Download
|
(NEWINC) Incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-08-12: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|