CS01 |
Confirmation statement with no updates Monday 12th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 27th February 2022 to Saturday 26th February 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075320220005, created on Friday 21st October 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th December 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2021 to Saturday 27th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th December 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075320220004, created on Wednesday 14th October 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Dellcot Close Prestwich Manchester M25 0GX. Change occurred on Wednesday 11th September 2019. Company's previous address: 26 Ashbourne Grove Salford England Lancashire M7 4DD.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075320220003, created on Friday 26th July 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 11th December 2018.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 11th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th February 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th February 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 17th February 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th February 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th February 2012
filed on: 19th, February 2012
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 3rd, October 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, September 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, May 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|