(AA) Micro company accounts made up to 30th June 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 26th July 2018 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Grange Park Road Manchester M9 7AF England on 21st November 2018 to 25 Grange Park Road Manchester M9 7AF
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Mill Mead Industrial Centre Mill Mead Road London N17 9QU on 21st November 2018 to 25 Grange Park Road Manchester M9 7AF
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 26th July 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 6th June 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2015
filed on: 13th, February 2015
| annual return
|
|
(CH01) On 15th September 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th June 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 13th February 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st January 2014: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th August 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 49 Mannock Road London N22 6AB England on 15th August 2013
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, July 2013
| incorporation
|
|