(PSC04) Change to a person with significant control 2023/06/14
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/06/14 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/06/14
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/19
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/03/21
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/03/21
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/28
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2018/08/31
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/19
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/28
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2021/05/27
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/28
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 085329060008, created on 2021/04/15
filed on: 19th, April 2021
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 085329060007, created on 2021/04/15
filed on: 15th, April 2021
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/03/19
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/04/30
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/28
filed on: 21st, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/08/29
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 085329060004 satisfaction in full.
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085329060003 satisfaction in full.
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085329060006, created on 2019/04/17
filed on: 3rd, May 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 085329060005, created on 2019/04/17
filed on: 3rd, May 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085329060004, created on 2019/04/17
filed on: 25th, April 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 085329060003, created on 2019/04/17
filed on: 25th, April 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/28
filed on: 1st, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/09/03
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/08/31.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Queen Street Manchester M2 5HX on 2018/03/19 to 435/7 Walmersley Road Bury BL9 5EU
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/26
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/28
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/26
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/28
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/28
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/26
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/08/19
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/29
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085329060002, created on 2015/07/23
filed on: 6th, August 2015
| mortgage
|
Free Download
(40 pages)
|
(AA01) Previous accounting period shortened to 2015/05/28
filed on: 5th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/17
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2014/05/29
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085329060001, created on 2015/03/12
filed on: 17th, March 2015
| mortgage
|
Free Download
(44 pages)
|
(AD01) Change of registered address from 435/437 Walmersley Road Bury Lancashire BL9 5EU England on 2015/03/02 to 24 Queen Street Manchester M2 5HX
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/05/30
filed on: 16th, February 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cheethams House 1 Waterloo Road Stalybridge Greater Manchester SK15 2AU on 2015/02/11 to 435/437 Walmersley Road Bury Lancashire BL9 5EU
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/17
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/06/25
capital
|
|
(NEWINC) Company registration
filed on: 17th, May 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|