AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, July 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 4th Jan 2019. New Address: C/O Camargue Wealth Management Ltd Pure Office Ltd Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD. Previous address: 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Dec 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Tue, 10th Jan 2017 secretary's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Jan 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 2nd Aug 2016. New Address: 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP. Previous address: 446 Royal Exchange Manchester M2 7EP England
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 28th Apr 2016 secretary's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 28th Apr 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th May 2016. New Address: 446 Royal Exchange Manchester M2 7EP. Previous address: Suite 5, First Floor, Building Two Devonshire Street North Manchester M12 6JH England
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 16th Jul 2015. New Address: Suite 5, First Floor, Building Two Devonshire Street North Manchester M12 6JH. Previous address: 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 24th Apr 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 30th Oct 2014. New Address: 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ. Previous address: Unit 2D Beehive Mill Jersey Street Manchester M4 6JG
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 24th Apr 2014 with full list of members
filed on: 3rd, May 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Apr 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 13th Feb 2013. Old Address: 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ England
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2012
| incorporation
|
Free Download
(28 pages)
|