AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd January 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 22nd February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th February 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th February 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 27th February 2019 secretary's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 125E Irlam Road Flixton Manchester M41 6nd. Change occurred on Tuesday 5th March 2019. Company's previous address: Valentia Cottage 18 Upper Promenade Rhos on Sea Colwyn Bay LL28 4BS Wales.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 19th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 19th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 17th October 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 17th October 2017 secretary's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 17th October 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Valentia Cottage 18 Upper Promenade Rhos on Sea Colwyn Bay LL28 4BS. Change occurred on Monday 6th November 2017. Company's previous address: 9 Lyndhurst Avenue Urmston Manchester Lancashire M41 7DR.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th February 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th February 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 7th March 2014
capital
|
|
AA01 |
Previous accounting period shortened from Friday 28th February 2014 to Monday 30th September 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2013
| incorporation
|
Free Download
(21 pages)
|