AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from May 29, 2022 to May 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from May 30, 2021 to May 29, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2021 to May 30, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY. Change occurred on May 2, 2018. Company's previous address: Boulton House 2nd Floor 17-21 Chorlton Street Manchester Lancashire M1 3HY.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 15, 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to May 31, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to December 31, 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Boulton House 2Nd Floor 17-21 Chorlton Street Manchester Lancashire M1 3HY. Change occurred on August 14, 2014. Company's previous address: 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ.
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065834900003
filed on: 13th, August 2013
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2013
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065834900002
filed on: 2nd, July 2013
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 1, 2012 secretary's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 24, 2012
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On May 18, 2011 secretary's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 16, 2011 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 23rd, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 2, 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to May 5, 2009 - Annual return with full member list
filed on: 5th, May 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/10/2008 from 255 monton road monton eccles manchester M30 9PS lancashire
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On August 18, 2008 Appointment terminated director
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 18, 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On May 15, 2008 Appointment terminated director
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On May 15, 2008 Appointment terminated secretary
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 14, 2008 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 14, 2008 Secretary appointed
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 14, 2008 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/2008 from c/o haskell woolfe 112 urmston lane stretford manchester M32 9BQ england
filed on: 14th, May 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2008
| incorporation
|
Free Download
(14 pages)
|