(CS01) Confirmation statement with updates Thursday 7th March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 7th December 2023 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Williamson & Croft York House 20 York Street Manchester M2 3BB. Change occurred on Thursday 7th December 2023. Company's previous address: Barnfield House the Approach Manchester M3 7BX England.
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 7th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 2nd April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 13th November 2020 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 13th November 2020
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 6th March 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 6th March 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th March 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 6th March 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th March 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 5th December 2019
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 5th December 2019
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 5th December 2019
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 4th December 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 4th December 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 28th December 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Barnfield House the Approach Manchester M3 7BX. Change occurred on Thursday 15th September 2016. Company's previous address: 3 Crewe Road Sandbach Cheshire CW11 4NE.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 2nd April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd April 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 5th November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 5th July 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd April 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd April 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd April 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 29th, July 2010
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Friday 28th May 2010.
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd April 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 31st, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 6th April 2009 - Annual return with full member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 23rd, July 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 23rd, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 7th April 2008 - Annual return with full member list
filed on: 7th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tuesday 17th April 2007 New secretary appointed
filed on: 17th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 17th April 2007 Secretary resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 17th April 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, April 2007
| incorporation
|
Free Download
(21 pages)
|