AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 22nd, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-16
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 24th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-16
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-02-19 director's details were changed
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-02-19
filed on: 19th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 24th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-16
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 9th, January 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2020-10-08
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080314710004, created on 2020-07-21
filed on: 29th, July 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080314710005, created on 2020-07-21
filed on: 29th, July 2020
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-16
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 1st, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-16
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 97 Franche Road Kidderminster DY11 5BJ. Change occurred on 2019-03-16. Company's previous address: 480 Chester Road Manchester M16 9HE England.
filed on: 16th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 25th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-16
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 23rd, October 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 080314710003, created on 2017-08-03
filed on: 4th, August 2017
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2017-08-03
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 480 Chester Road Manchester M16 9HE. Change occurred on 2017-06-05. Company's previous address: 66 Cross Street Sale Cheshire M33 7AN.
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-16
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 10th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-16
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-13: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-16
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-08: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 21st, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-16
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 10th, January 2014
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2013-04-16: 2.00 GBP
filed on: 15th, May 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-16
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, November 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, September 2012
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2012-05-01
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-04-22
filed on: 22nd, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-04-22
filed on: 22nd, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2012
| incorporation
|
Free Download
(35 pages)
|