CS01 |
Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Sep 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 23rd Nov 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 23rd Nov 2020. New Address: 37 Millbeck Road Middleton Manchester M24 4HZ. Previous address: 28 Hallworth Road Manchester M8 5UW England
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 23rd Nov 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Sep 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 11th Sep 2020 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Nov 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Nov 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sat, 7th Apr 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 7th Apr 2018 secretary's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 7th Apr 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 28th Feb 2018. New Address: 28 Hallworth Road Manchester M8 5UW. Previous address: 40 Princess Street Suite:423 Manchester M1 6DE England
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 26th Oct 2017. New Address: 40 Princess Street Suite:423 Manchester M1 6DE. Previous address: 40 Suite 423 40 Princess Street Manchester M1 6DE England
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 23rd Oct 2017. New Address: 40 Suite 423 40 Princess Street Manchester M1 6DE. Previous address: 2 Hallworth Road Manchester Lancashire M8 5UW
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 25th May 2016 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 15th Mar 2015 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Dec 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Dec 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 22nd Jan 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Jan 2014 new director was appointed.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2013
| incorporation
|
Free Download
(23 pages)
|