(CS01) Confirmation statement with updates 22nd July 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th April 2023
filed on: 29th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th April 2023. New Address: 125 Old Hall Lane Fallowfield Manchester M14 6HL. Previous address: 86 Chervil Close Fallowfield Manchester M14 7DP England
filed on: 29th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 29th April 2023 director's details were changed
filed on: 29th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th August 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th June 2018. New Address: 86 Chervil Close Fallowfield Manchester M14 7DP. Previous address: 29 Warwick Crest, Arthur Road Edgbaston Birmingham B15 2LH
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th June 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st August 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th June 2015: 100.00 GBP
capital
|
|
(CH01) On 12th May 2012 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st May 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st June 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th August 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 1st June 2013 secretary's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Warwick Crest, Arthur Road Edgbaston Birmingham B15 2LH United Kingdom on 22nd July 2013
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 9th November 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Hindon Square, Vicarage Road Edgbaston Birmingham B15 3HA United Kingdom on 13th November 2012
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(CH03) On 9th November 2012 secretary's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th August 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Augustus Court 1 Augustus Road Birmingham B15 3LL United Kingdom on 14th June 2012
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th August 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 208 Centenary Plaza 18 Holiday Street Birmingham B1 1TS on 14th July 2011
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On 3rd June 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd June 2011 secretary's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 5th August 2010 with full list of members
filed on: 20th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 20th October 2009 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 6th August 2009 with shareholders record
filed on: 6th, August 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2008
| incorporation
|
Free Download
(15 pages)
|