AP03 |
On Friday 1st March 2024 - new secretary appointed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 1st March 2024
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st February 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st February 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 1st February 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 13th July 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
AP03 |
On Thursday 15th August 2019 - new secretary appointed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
14.00 GBP is the capital in company's statement on Thursday 1st February 2018
filed on: 25th, July 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
13.00 GBP is the capital in company's statement on Thursday 1st February 2018
filed on: 25th, July 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 13th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9nd England to 76 King Street Manchester Greater Manchester M2 4NH on Thursday 29th March 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
SH01 |
12.00 GBP is the capital in company's statement on Wednesday 31st January 2018
filed on: 14th, February 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 137 Crown Lane Horwich Bolton BL6 7QW England to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND on Wednesday 14th February 2018
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st January 2018.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 45a Cheadle Road Cheadle Hulme Cheadle SK8 5EU England to 137 Crown Lane Horwich Bolton BL6 7QW on Wednesday 12th July 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 17th June 2017.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th June 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brook House Morton Street Middleton Manchester M24 6AN England to 45a Cheadle Road Cheadle Hulme Cheadle SK8 5EU on Thursday 1st June 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45a Cheadle Road Cheadle Hulme Cheshire SK8 5EU United Kingdom to Brook House Morton Street Middleton Manchester M24 6AN on Wednesday 31st May 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, March 2017
| incorporation
|
Free Download
|