AD01 |
Address change date: Mon, 5th Feb 2024. New Address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX. Previous address: 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England
filed on: 5th, February 2024
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
CH03 |
On Mon, 20th Feb 2023 secretary's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 20th Feb 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 1st Sep 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 19th Oct 2020. New Address: 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN. Previous address: 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Oct 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 24th Oct 2019. New Address: 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN. Previous address: 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Oct 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 29th Sep 2015. New Address: 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN. Previous address: 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Oct 2014 with full list of members
filed on: 19th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 19th Oct 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Oct 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Oct 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Oct 2011 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 30th Nov 2011. Old Address: 4 Greenbank Road Sale Cheshire M33 5PL
filed on: 30th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Oct 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2009 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 26th Oct 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 16th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 21st Oct 2008 with shareholders record
filed on: 21st, October 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 21st, October 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(7 pages)
|