AA |
Full accounts for the period ending 31st December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 10th July 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2023
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 20th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 28th September 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England on 28th September 2021 to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 18th, September 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 20th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 3rd May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th August 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 20th August 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th August 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th August 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th August 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England on 2nd September 2020 to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th May 2021 to 31st December 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096009830001 in full
filed on: 19th, August 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 15th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom on 28th February 2020 to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th May 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096009830001, created on 19th May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 20th, May 2015
| incorporation
|
Free Download
(7 pages)
|