CS01 |
Confirmation statement with updates Tuesday 12th December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Tuesday 14th March 2023 secretary's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th March 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th March 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th December 2021
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on Friday 20th December 2019
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 12th December 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Chapel Lane Rixton Warrington WA3 6HG to 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on Saturday 26th September 2015
filed on: 26th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 12th December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 12th December 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 12th December 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 12th December 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 12th December 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 12th December 2009 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Thursday 8th January 2009
filed on: 8th, January 2009
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on Wednesday 12th December 2007. Value of each share 1 £, total number of shares: 2.
filed on: 30th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wednesday 12th December 2007. Value of each share 1 £, total number of shares: 2.
filed on: 30th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Monday 7th January 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 7th January 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 7th January 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 7th January 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd January 2008 Director resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd January 2008 Director resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 14th, December 2007
| resolution
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2007
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2007
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 14th, December 2007
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 12th, December 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2007
| incorporation
|
Free Download
(15 pages)
|