AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Jun 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 29th Mar 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 211 Ducie Street Manchester M1 2JW England on Fri, 29th Mar 2019 to Unit 211 Ducie House Ducie Street Manchester M1 2JW
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 51 Lever Street 5th & 6th Floors Lever Street Manchester M1 1FN England on Fri, 29th Mar 2019 to Unit 211 Ducie Street Manchester M1 2JW
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Barnett House 53 Fountain Street Manchester M2 2AN on Fri, 1st Apr 2016 to 51 Lever Street 5th & 6th Floors Lever Street Manchester M1 1FN
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 11th Dec 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Nov 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 16th Jul 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Nov 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Apr 2014. Old Address: 53 Barnett House Fountain Street Manchester M2 2AN England
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Mon, 31st Mar 2014 from Sat, 30th Nov 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sat, 29th Mar 2014. Old Address: 1 Laurel Bank Luddendenfoot Halifax West Yorkshire HX2 6PS
filed on: 29th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 29th Mar 2014 director's details were changed
filed on: 29th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Nov 2013
filed on: 30th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 30th Nov 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(7 pages)
|