AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Jan 2023. New Address: Glasshouse Alderley Park Congleton Road Alderley Edge Macclesfield SK10 4TG. Previous address: Spaces Peter House Oxford Street Manchester M1 5AN England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Jan 2023. New Address: Glasshouse, Alderley Park Congleton Road Alderley Edge Macclesfield SK10 4TG. Previous address: Glasshouse Alderley Park Congleton Road Alderley Edge Macclesfield SK10 4TG England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 17th Dec 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 20th Apr 2021. New Address: Spaces Peter House Oxford Street Manchester M1 5AN. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Sep 2020. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW England
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 6th Jan 2020. New Address: Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW. Previous address: 4 Thorp House Thorp Street Macclesfield SK10 1LJ England
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 4th Oct 2017. New Address: 4 Thorp House Thorp Street Macclesfield SK10 1LJ. Previous address: Suite 2.5 Building 8 Exchange Quay Salford Manchester M5 3EJ
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079554250002, created on Thu, 31st Mar 2016
filed on: 13th, April 2016
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2015 with full list of members
filed on: 29th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 29th Nov 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 12th Apr 2015. New Address: Suite 2.5 Building 8 Exchange Quay Salford Manchester M5 3EJ. Previous address: 2.5 Building 8 Exchange Quay Salford M5 3EJ England
filed on: 12th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 12th Apr 2015. New Address: Suite 2.5 Building 8 Exchange Quay Salford Manchester M5 3EJ. Previous address: Peter House Oxford Street Manchester M1 5AN
filed on: 12th, April 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 12th Apr 2015. New Address: Suite 2.5 Building 8 Exchange Quay Salford Manchester M5 3EJ. Previous address: Exchange Quay Building 8 Salford Quays Manchester M5 3EJ
filed on: 12th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Nov 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Feb 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Mar 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 17th Apr 2013. Old Address: Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY
filed on: 17th, April 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Feb 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 20th Aug 2012. Old Address: Peter House Oxford Street Manchester Greater Manchester M1 5AN
filed on: 20th, August 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2012
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 11th Apr 2012. Old Address: Apartment B11-5 the Great Northern Tower Watson Street Manchester M3 4EH United Kingdom
filed on: 11th, April 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(35 pages)
|