CS01 |
Confirmation statement with no updates 31st August 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd February 2022. New Address: Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT. Previous address: Apartment 1, Woods End Barlow Moor Road Manchester M20 2PW England
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 23rd February 2022 secretary's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st August 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th July 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th July 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th July 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(13 pages)
|
CH03 |
On 4th January 2020 secretary's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th March 2020. New Address: Apartment 1, Woods End Barlow Moor Road Manchester M20 2PW. Previous address: 73 Nicolas Road Chorlton Manchester M21 9LS
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2020
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th December 2019. New Address: 73 Nicolas Road Chorlton Manchester M21 9LS. Previous address: Federation House Federation Street Manchester M4 4BF England
filed on: 19th, December 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th December 2017. New Address: Federation House Federation Street Manchester M4 4BF. Previous address: 63 Borrowdale Avenue Stockport SK8 4QQ United Kingdom
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2017
filed on: 23rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
27th October 2015 - the day director's appointment was terminated
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th October 2015
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2015
filed on: 6th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2015
filed on: 6th, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 4th September 2015
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, September 2015
| incorporation
|
Free Download
(18 pages)
|