AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 27th November 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 28th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th July 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 091303660007, created on 9th September 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 091303660006, created on 9th September 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 091303660002 in full
filed on: 26th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091303660003 in full
filed on: 26th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091303660005, created on 14th February 2020
filed on: 21st, February 2020
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 091303660004, created on 14th February 2020
filed on: 21st, February 2020
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 11th February 2020
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st July 2019 to 30th November 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th September 2017
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 15th September 2017
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 26th November 2018. New Address: 5 Parkhill Bury Old Road Prestwich Manchester M25 0FX. Previous address: 32 Winders Way Salford M6 6AR
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091303660002, created on 22nd November 2017
filed on: 1st, December 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 091303660003, created on 22nd November 2017
filed on: 1st, December 2017
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 091303660001 in full
filed on: 29th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091303660001, created on 22nd November 2017
filed on: 27th, November 2017
| mortgage
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th July 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 24th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th July 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th July 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th July 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|