AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th May 2023 to Monday 29th May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 095757880001 satisfaction in full.
filed on: 3rd, August 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 24th May 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England to Suit 2, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on Tuesday 17th May 2022
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2021 to Sunday 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 6 Cheadle Road Cheadle Cheshire SK8 1HR to Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on Monday 15th February 2021
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd May 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th August 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095757880001, created on Friday 7th July 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(39 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th November 2016.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd November 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 17th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 25th May 2016.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 17th August 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 6 Cheadle Road Cheadle Cheshire SK8 1HR on Monday 17th August 2015
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th August 2015.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|