(AA) Total exemption full accounts record for the accounting period up to 2023/04/17
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 2023/10/27 to Piccadilly Busniess Centre Unit C Aldow Enterprise Park Manchester M12 6AE
filed on: 27th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 4385 08387360 - Companies House Default Address Cardiff CF14 8LH on 2023/10/26 to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE
filed on: 26th, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/17
filed on: 16th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/02/04
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/17
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/02/04
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/02/04
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/17
filed on: 9th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/17
filed on: 14th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/02/04
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2019/04/17
filed on: 13th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/04
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/08/22
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/08/22 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Adamson House Towers Business Park Didsbury Manchester Greater Mancheser M20 2YY on 2018/09/03 to Bury Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/18
filed on: 20th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 2018/04/18 from 2018/01/15
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/15
filed on: 20th, June 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/04
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2017/01/15, originally was 2017/01/23.
filed on: 23rd, January 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/01/23
filed on: 23rd, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 7th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/02/04
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2016/01/31
filed on: 8th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/04
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2016/04/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/02/20
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2015/02/20
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/04
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2015/04/29
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, April 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2014/02/05
filed on: 15th, April 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2014/02/05
filed on: 15th, April 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/04
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AP03) On 2013/02/07, company appointed a new person to the position of a secretary
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/02/07 from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/02/07
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/02/07.
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, February 2013
| incorporation
|
Free Download
(19 pages)
|