(CS01) Confirmation statement with no updates Sat, 11th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Jan 2017. New Address: 27 Mingle Lane Stapleford Cambridge CB22 5SY. Previous address: Unit 4 Shepley Industrial Estate North Audenshaw Manchester M34 5DR
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078454370003, created on Wed, 23rd Nov 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates Fri, 11th Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, April 2016
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 11th Nov 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 11th Nov 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(5 pages)
|
(TM02) Thu, 29th May 2014 - the day secretary's appointment was terminated
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 11th Nov 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Nov 2013 secretary's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 6th Aug 2013. Old Address: Ryelands Brownhill Lane Uppermill Oldham Lancashire OL3 6BZ United Kingdom
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Dec 2012: 100.00 GBP
filed on: 9th, January 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 11th Nov 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 17th, May 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 31st, January 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2011
| incorporation
|
Free Download
(23 pages)
|