AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th March 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th March 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Fairways House S Yodaiken & Co George Street Prestwich Manchester M25 9WS. Change occurred on Wednesday 20th October 2021. Company's previous address: 106-108 Reddish Lane Manchester M18 7JL England.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 26th March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 26th March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
|
AD01 |
New registered office address 106-108 Reddish Lane Manchester M18 7JL. Change occurred on Monday 31st October 2016. Company's previous address: 806 Hyde Road Manchester M18 7JD.
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th July 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th July 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
is the capital in company's statement on Thursday 18th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th July 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 16th September 2011 from C/O. Warburton & Freeman 806-808 Hyde Road Gorton Manchester M18 7JD U.K.
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th July 2011
filed on: 16th, September 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th July 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thursday 15th July 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th July 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th July 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Friday 18th September 2009 - Annual return with full member list
filed on: 18th, September 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 8th August 2008 Director appointed
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 8th August 2008 Director appointed
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 6th August 2008 Director and secretary appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 6th August 2008 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 22nd July 2008 Appointment terminated director
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 22nd July 2008 Appointment terminated secretary
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, July 2008
| incorporation
|
Free Download
(15 pages)
|