AA |
Micro company financial statements for the year ending on March 30, 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Haffner Hoff Llp 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 27 Stanley Road Salford M7 4FR on March 27, 2017
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 19, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to March 30, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 19, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 12, 2015: 100.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
On April 7, 2014 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(21 pages)
|