CS01 |
Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(14 pages)
|
MR05 |
All of the property or undertaking has been released from charge 084310240001
filed on: 6th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 084310240001
filed on: 23rd, November 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 084310240001
filed on: 25th, October 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Mon, 13th Nov 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Nov 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Nov 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jun 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Anson Road Manchester M14 5DA England on Tue, 15th Mar 2016 to Victoria House 37 Anson Road Victoria Park Manchester M14 5DA
filed on: 15th, March 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 147 Bury Old Road Salford M7 4QX England on Fri, 11th Mar 2016 to 37 Anson Road Manchester M14 5DA
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 26th Jul 2015 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Victoria House Anson Road Manchester M14 5DA on Thu, 25th Feb 2016 to 147 Bury Old Road Salford M7 4QX
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Sep 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084310240001, created on Tue, 11th Aug 2015
filed on: 22nd, August 2015
| mortgage
|
Free Download
(32 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 17th Jul 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 17th Jul 2015, company appointed a new person to the position of a secretary
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Anson Road Victoria Park Manchester M14 5DA on Mon, 27th Oct 2014 to Victoria House Anson Road Manchester M14 5DA
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 21st Oct 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Sep 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Tue, 12th Aug 2014, company appointed a new person to the position of a secretary
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 12th Aug 2014
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Aug 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2015 to Fri, 31st Oct 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Jul 2014
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Mar 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Mar 2014: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Mon, 15th Apr 2013
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 15th Apr 2013, company appointed a new person to the position of a secretary
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Apr 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2013
| incorporation
|
|