AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/30
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/30
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/30
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Broadhurst House 4th Floor 56 Oxford Street Manchester M1 6EU England on 2021/10/12 to 8 Longsight Road Ramsbottom Bury BL0 9TD
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2021/03/31 from 2020/09/30
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2020/04/057.00 GBP
filed on: 25th, February 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 25th, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/09/30
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England on 2020/06/30 to Broadhurst House 4th Floor 56 Oxford Street Manchester M1 6EU
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/04/05
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/05
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/04/05
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/30
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073923120001, created on 2019/01/16
filed on: 29th, January 2019
| mortgage
|
Free Download
(60 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, October 2018
| resolution
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2018/09/30
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2018/06/15 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/15
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/30
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/10/25 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 10 th Floor 3 Hardman Street, Spinningfields Manchester M3 3HF on 2016/10/12 to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/30
filed on: 4th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 27th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/30
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/10/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/30
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2013/10/07
capital
|
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/05/21
filed on: 19th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, July 2013
| resolution
|
Free Download
(17 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/05/21
filed on: 19th, July 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2013/05/21
filed on: 19th, July 2013
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, July 2013
| resolution
|
|
SH01 |
4.00 GBP is the capital in company's statement on 2013/05/21
filed on: 19th, July 2013
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/30
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/10/17.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2012/09/15
filed on: 20th, September 2012
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 24th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/30
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/10/19 from 17 Aldford Grove Bradley Fold, Bolton Lancashire BL2 6RY United Kingdom
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, September 2010
| incorporation
|
Free Download
(22 pages)
|