(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 20th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-01-31
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2023-06-30 to 2023-12-31
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP. Change occurred on 2022-04-21. Company's previous address: Unit 6 & 7 Ripley Close Normanton Industrial Estate Normanton WF6 1TB England.
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-01-31
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-01-31
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 18th, March 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-13
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-03-13
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-03-12
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-31
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 18th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-01-31
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 6 & 7 Ripley Close Normanton Industrial Estate Normanton WF6 1TB. Change occurred on 2018-10-17. Company's previous address: Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP England.
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP. Change occurred on 2018-10-16. Company's previous address: Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ. Change occurred on 2018-02-16. Company's previous address: 1st & 2nd Floors Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-31
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-31
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 10th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2016-10-18
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-10-18
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-09-18
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 14th, November 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077563790002, created on 2014-10-21
filed on: 25th, October 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 077563790001
filed on: 1st, May 2014
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 15th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-30
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 12th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-30
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Carrington Business Park Carrington Urmston Manchester M31 4ZU United Kingdom on 2012-09-11
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2012-08-31 to 2012-06-30
filed on: 16th, August 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, August 2011
| incorporation
|
|