AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Carville Grove Hindley Green Wigan Lancashire WN2 4NN England to 12 Great Marld Close Heaton Bolton BL1 5RZ on Thursday 29th March 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Wednesday 10th February 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 38 1 Boston Street Hulme Manchester Greater Manchester M15 5AY to 4 Carville Grove Hindley Green Wigan Lancashire WN2 4NN on Wednesday 10th February 2016
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AP03 |
On Wednesday 10th February 2016 - new secretary appointed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th February 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 11th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Saturday 1st March 2014 secretary's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 30th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
AD01 |
Change of registered office on Thursday 27th February 2014 from 37 Zetland Road Chorlton M21 8TJ United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2013
| incorporation
|
Free Download
(22 pages)
|