(CS01) Confirmation statement with updates July 26, 2024
filed on: 31st, July 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 30th, May 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 26, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 26, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 18, 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 18, 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 18, 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control March 17, 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 17, 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 17, 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 31, 2021 to August 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 17, 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 4, 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Barnes Square Methodist Church Barnes Square Clayton Le Moors Accrington Lancashire BB5 5NX. Change occurred on February 28, 2022. Company's previous address: 76C Davyhulme Road Urmston Manchester M41 7DN England.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 26, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 26, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 13, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 17, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 13, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to July 31, 2019 (was October 31, 2019).
filed on: 13th, July 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 76C Davyhulme Road Urmston Manchester M41 7DN. Change occurred on November 1, 2019. Company's previous address: 16 Berry Lane Longridge Preston Lancashire PR3 3JA.
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 26, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 26, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 3, 2015: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 28, 2014: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on July 25, 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 25, 2014 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2014
| incorporation
|
Free Download
(20 pages)
|