AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 132-134 Great Ancoats Street Manchester M4 6DE England on Tue, 13th Aug 2019 to 83 Ducie Street Manchester M1 2JQ
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box Default 290 Moston Lane Manchester M40 9WB England on Thu, 1st Aug 2019 to 132-134 Great Ancoats Street Manchester M4 6DE
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 83 Ducie Street Manchester M1 2JQ England on Mon, 29th Jul 2019 to PO Box Default 290 Moston Lane Manchester M40 9WB
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 6th Jan 2019
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 7th Aug 2018
filed on: 12th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Aug 2018
filed on: 12th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 12th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2018 to Sat, 31st Mar 2018
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101662280001, created on Tue, 20th Feb 2018
filed on: 21st, February 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 1st, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Dec 2017
filed on: 1st, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 21st Dec 2017
filed on: 1st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2016
| incorporation
|
Free Download
(24 pages)
|