AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor, 6 Oxford Street Bolton Greater Manchester BL1 1RF. Change occurred on September 13, 2023. Company's previous address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England.
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 16, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 27, 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2022 to July 31, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On May 19, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Change occurred on March 30, 2021. Company's previous address: 50 Trinity Way Salford M3 7FX United Kingdom.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to March 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 19, 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 25th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 50 Trinity Way Salford M3 7FX. Change occurred on February 19, 2020. Company's previous address: 5 Smithfold Lane Worsley Manchester M28 0GP United Kingdom.
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 5, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 5, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Smithfold Lane Worsley Manchester M28 0GP. Change occurred on April 25, 2019. Company's previous address: 2a Fernlea Crescent Swinton Manchester M27 5YP England.
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Smithfold Lane Worsley Manchester M28 0GP. Change occurred on April 25, 2019. Company's previous address: 5 Smithfold Lane Worsley Manchester M28 0GP United Kingdom.
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On April 25, 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079524530002, created on January 14, 2019
filed on: 15th, January 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 079524530001, created on October 29, 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates March 16, 2018
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 16, 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 16, 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 19, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2a Fernlea Crescent Swinton Manchester M27 5YP. Change occurred on August 5, 2015. Company's previous address: 11 a Unit1 Fry Road East Ham London London E6 1BS.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 25, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 10th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 3, 2013. Old Address: 2 Moncrieff Close London E6 5TF United Kingdom
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 5, 2012
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 5, 2012
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On August 22, 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 22, 2012) of a secretary
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On August 22, 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|