(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/06/30
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/30
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2022/03/31, originally was 2022/06/01.
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/09
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2021/03/31 to 2021/06/01
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/07/16. New Address: Ams Accountants Medical 9 Portland Street Floor 2 Manchester M1 3BE. Previous address: C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075586050003, created on 2021/06/01
filed on: 10th, June 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 075586050002, created on 2021/06/01
filed on: 9th, June 2021
| mortgage
|
Free Download
(37 pages)
|
(AP01) New director appointment on 2021/06/01.
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/06/01
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/06/01
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075586050001, created on 2021/06/01
filed on: 4th, June 2021
| mortgage
|
Free Download
(41 pages)
|
(PSC07) Cessation of a person with significant control 2021/06/01
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/06/01 - the day director's appointment was terminated
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/06/01 - the day director's appointment was terminated
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/09
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/03/09
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/03/09
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2018/03/09.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/09
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/03/13
filed on: 21st, March 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/03/13
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/13
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/03/13 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 1st, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/03/09
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/03/09 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/03/09 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/10/20 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2014/10/22. New Address: C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD. Previous address: C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/03/09 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/01/06 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/03/09 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 10th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/03/09 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2011
| incorporation
|
Free Download
(18 pages)
|