AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 5, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 5, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 5, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control September 7, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2020 director's details were changed
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 5, 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 5, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 6, 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 6, 2018
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 6, 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 6, 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 5, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 28, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On July 21, 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 29, 2016
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 28, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 27, 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 3, 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 13, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Chan & Co Unit 3F, 3Rd Floor Wing Yip Business Centre Oldham Road, Ancoats Manchester Manchester M4 5HU United Kingdom to Unit a 50 Derby Street Manchester M8 8HF on April 13, 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O T J Chung Accountancy 282 Lodge Causeway Fishponds Bristol Avon BS16 3RD United Kingdom to C/O Chan & Co Unit 3F, 3Rd Floor Wing Yip Business Centre Oldham Road, Ancoats Manchester Manchester M4 5HU on November 25, 2014
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2015 to March 31, 2015
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 3, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2014
| incorporation
|
|
SH01 |
Capital declared on October 3, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|