(TM01) Director's appointment terminated on Wed, 17th Jan 2024
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Jan 2024 new director was appointed.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Aug 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Aug 2022 to Mon, 29th Aug 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Aug 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Aug 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 12th Jul 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 12th Jul 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Jul 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Jul 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England on Wed, 8th Jun 2022 to 8 Howe Street Salford M7 2FS
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Dec 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Aug 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103322650008, created on Thu, 28th May 2020
filed on: 9th, June 2020
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 7th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103322650006, created on Tue, 4th Jun 2019
filed on: 6th, June 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 103322650007, created on Tue, 4th Jun 2019
filed on: 6th, June 2019
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 103322650005, created on Thu, 15th Nov 2018
filed on: 4th, December 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 103322650003, created on Sun, 4th Nov 2018
filed on: 15th, November 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 103322650004, created on Sun, 4th Nov 2018
filed on: 15th, November 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 103322650002, created on Sun, 4th Nov 2018
filed on: 12th, November 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England on Tue, 26th Jun 2018 to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 9th Apr 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Apr 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 423 Bury New Road Salford Manchester M7 4ED United Kingdom on Mon, 9th Apr 2018 to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103322650001, created on Thu, 8th Dec 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2016
| incorporation
|
Free Download
(29 pages)
|