(CH01) On 24th July 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th July 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Lodge Close Radcliffe Manchester M26 1QZ England on 24th July 2023 to Office 7, Quebec Offices Bury Street Manchester M3 7DU
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th June 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th June 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from A1 Jackson Street Farnworth Bolton BL4 9HB England on 24th February 2021 to 14 Lodge Close Radcliffe Manchester M26 1QZ
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th June 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st July 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th June 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th June 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th June 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Tube 86 North Street Cheetham Hill Manchester M8 8RA England on 30th March 2018 to A1 Jackson Street Farnworth Bolton BL4 9HB
filed on: 30th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 70 Grasmere Road Gatley Cheadle Cheshire SK8 4RS England on 30th November 2017 to The Tube 86 North Street Cheetham Hill Manchester M8 8RA
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th November 2017 to 30th September 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 9th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 14 Lodge Close Radcliffe Manchester M26 1QZ England on 12th February 2016 to 70 Grasmere Road Gatley Cheadle Cheshire SK8 4RS
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 12th February 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Woodhall Avenue Whitefield Manchester M45 7QF on 1st July 2015 to 14 Lodge Close Radcliffe Manchester M26 1QZ
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 11 Granville Avenue Salford M7 4GD England on 14th November 2014 to 16 Woodhall Avenue Whitefield Manchester M45 7QF
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29 Lever Court 218 Moor Lane Salford M7 3HG on 5th November 2014 to 11 Granville Avenue Salford M7 4GD
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2014 to 30th November 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st December 2013 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th June 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(7 pages)
|