AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 28th January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 29th January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 24th January 2021 to 31st January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 24th January 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093896350005, created on 24th July 2020
filed on: 30th, July 2020
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 25th January 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 26th January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093896350004, created on 30th August 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th March 2019. New Address: 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS. Previous address: Cardinal House 20 st Marys Parsonage Manchester M3 2LG
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 27th January 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 093896350001 in full
filed on: 7th, February 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 093896350002 in full
filed on: 7th, February 2018
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th January 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093896350003, created on 28th November 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened to 30th January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 17th April 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093896350002, created on 25th May 2017
filed on: 30th, May 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st May 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 22nd May 2015 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd May 2015 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2015 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
11th April 2016 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093896350001, created on 29th May 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 21st May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th May 2015: 20.00 GBP
capital
|
|
AD01 |
Address change date: 28th May 2015. New Address: Cardinal House 20 st Marys Parsonage Manchester M3 2LG. Previous address: 497 Holloway Road London N7 6LE England
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
TM02 |
21st May 2015 - the day secretary's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
21st May 2015 - the day secretary's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st May 2015: 20.00 GBP
filed on: 22nd, May 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2015
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 15th January 2015: 12.00 GBP
capital
|
|