(AA) Micro company financial statements for the year ending on October 26, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 16, 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 16, 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 2a Ellesmere Engineering Building Pennington Street Worsley Manchester M28 3LR. Change occurred on March 10, 2022. Company's previous address: Brulimar House Jubilee Road Middleton Manchester M24 2LX.
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 26, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092904880003, created on February 12, 2020
filed on: 17th, February 2020
| mortgage
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 13, 2019
filed on: 13th, September 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 26, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 27, 2018 to October 26, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 27, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 28, 2017 to October 27, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 28, 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 29, 2016 to October 28, 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 30, 2016 to October 29, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 2, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092904880002, created on November 9, 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 30, 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2015 to October 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 2, 2016: 2.00 GBP
capital
|
|
(MR01) Registration of charge 092904880001, created on October 19, 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 2, 2015: 2.00 GBP
capital
|
|
(AP01) On May 13, 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(24 pages)
|