(CS01) Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Nov 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Nov 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Nov 2017. New Address: 350 Dickenson Road Manchester M13 0NG. Previous address: Rena Court/ Flat 5 Sparth Lane Stockport Cheshire SK4 2PL United Kingdom
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Mon, 7th Aug 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 15th Aug 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Aug 2017 new director was appointed.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 25th Oct 2016 new director was appointed.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 25th Oct 2016 - the day director's appointment was terminated
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2016
| incorporation
|
Free Download
(7 pages)
|