(CS01) Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sun, 7th Aug 2022 new director was appointed.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Greenland Road Greenland Road Tyldesley Manchester M29 7GF England on Mon, 8th Aug 2022 to 22 Greenland Road Tyldesley Manchester M29 7GF
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 29th Jul 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from No 22 Greenland Road Astley Manchester M29 7GF United Kingdom on Fri, 29th Jul 2022 to 22 Greenland Road Greenland Road Tyldesley Manchester M29 7GF
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 28th Jul 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 27th Jul 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Jan 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 22nd Jul 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from No 22 Greenland Road Astley M29 7GF on Fri, 22nd Jul 2016 to No 22 Greenland Road Astley Manchester M29 7GF
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Jul 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 15th Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Jan 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Jan 2014
filed on: 23rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On Wed, 1st Jan 2014 secretary's details were changed
filed on: 23rd, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Jan 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Jan 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Jan 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Feb 2011 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 1st Feb 2011 secretary's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return up to Sun, 31st Jan 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return up to Fri, 15th Jan 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jan 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2009
| gazette
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 7th Aug 2009 with complete member list
filed on: 7th, August 2009
| annual return
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(13 pages)
|