(CS01) Confirmation statement with no updates Wed, 21st Feb 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 27th Nov 2021 director's details were changed
filed on: 27th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 27th Nov 2021. New Address: 8 Nash Street Manchester M15 5NZ. Previous address: 328D Stretford Road Manchester M15 5TP United Kingdom
filed on: 27th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 27th Nov 2021
filed on: 27th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Mar 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Mar 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 12th Mar 2020. New Address: 328D Stretford Road Manchester M15 5TP. Previous address: 8 Nash Street Manchester M15 5NZ United Kingdom
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 3rd Mar 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Mar 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Mar 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th Jan 2020. New Address: 8 Nash Street Manchester M15 5NZ. Previous address: 8 Nash Street Manchester M15 5NZ England
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Jan 2020. New Address: 8 Nash Street Manchester M15 5NZ. Previous address: 328D Stretford Road Manchester M15 5TP United Kingdom
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112206550002, created on Sat, 26th Jan 2019
filed on: 13th, February 2019
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 112206550001, created on Tue, 15th Jan 2019
filed on: 21st, January 2019
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2018
| incorporation
|
Free Download
(10 pages)
|