AA01 |
Extension of current accouting period to May 31, 2024
filed on: 4th, January 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY. Change occurred on December 14, 2023. Company's previous address: C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW United Kingdom.
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW. Change occurred on July 13, 2023. Company's previous address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR England.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 18, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Bank Chambers 93 Lapwing Lane Manchester M20 6UR. Change occurred on February 20, 2022. Company's previous address: 3-4 Wharfside 3-4 Wharfside the Boat Yard Worsley Manchester M28 2WN England.
filed on: 20th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3-4 Wharfside 3-4 Wharfside the Boat Yard Worsley Manchester M28 2WN. Change occurred on November 5, 2020. Company's previous address: 120 Cross Street Sale M33 7AW England.
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 8, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to September 30, 2019 (was March 31, 2020).
filed on: 9th, September 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 7, 2020 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 1, 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 13, 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 8, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 13, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 13, 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH02 |
Directors's name changed on November 10, 2016
filed on: 18th, November 2016
| officers
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on November 10, 2016
filed on: 18th, November 2016
| officers
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2016
| incorporation
|
Free Download
(30 pages)
|