CS01 |
Confirmation statement with no updates 25th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 30th June 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th August 2021. New Address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
30th June 2021 - the day director's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 22nd July 2020. New Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Previous address: Vernon House 23 Sicilian Avenue London WC1A 2QS
filed on: 22nd, July 2020
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 1st July 2019 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2019 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(15 pages)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2017
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 29th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th November 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 29th November 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th December 2014: 1000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 29th November 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 29th November 2012 with full list of members
filed on: 15th, December 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 30th June 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 29th November 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 30th June 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 6th September 2011
filed on: 6th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th September 2011
filed on: 6th, September 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th November 2011 to 30th June 2011
filed on: 31st, May 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(38 pages)
|