AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th January 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Monday 28th February 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th June 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 28th February 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Hale Top Wythenshawe Manchester M22 5RN England to Unit 1 Wythenshawe Civic Centre 17 Rowlandsway Manchester M22 5RN on Monday 30th May 2022
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 27th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 26th September 2021.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th May 2021
filed on: 7th, June 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: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 295 Palatine Road Manchester M22 4HH England to Unit 1 Hale Top Wythenshawe Manchester M22 5RN on Thursday 1st October 2020
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th May 2020
filed on: 2nd, June 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: 14th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 19th May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 19th May 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28-29 the Broadway Ealing London W5 2NP to 295 Palatine Road Manchester M22 4HH on Tuesday 28th June 2016
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 19th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 19th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 19th May 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 6th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 19th May 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 19th May 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2010
| incorporation
|
Free Download
(29 pages)
|