CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st May 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st May 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 31st Jan 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Jan 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 Frecheville Court Bury BL9 0UF England on Tue, 12th Jan 2021 to 4 Frecheville Court Bury BL9 0UF
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Dec 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Jul 2020: 200.00 GBP
filed on: 7th, July 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wed, 24th Jun 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Jan 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 23rd Dec 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Feb 2019
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 18th Dec 2018 new director was appointed.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Dec 2018 new director was appointed.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Dec 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Dec 2018 new director was appointed.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Feb 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Feb 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Feb 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cornbrook Enterprise Centre 70 Quenby Street Manchester M15 4HW on Thu, 11th Jan 2018 to 3 Frecheville Court Bury BL9 0UF
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 15th Feb 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Dec 2015
filed on: 27th, December 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2014
| incorporation
|
Free Download
(20 pages)
|