AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(31 pages)
|
AD04 |
Registers new location: 16 Blossom Street Manchester M4 5AW.
filed on: 13th, April 2019
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 27th Mar 2019
filed on: 7th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 7th Apr 2019. New Address: 16 Blossom Street Manchester M4 5AW. Previous address: Schofield Sweeney Church Bank House Church Bank Bradford BD1 4DY England
filed on: 7th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 27th Mar 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Mar 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Mar 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Mar 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Mar 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 30th Sep 2018 - the day secretary's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Aug 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(30 pages)
|
AP01 |
On Tue, 27th Jun 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Jun 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th Jul 2017. New Address: Schofield Sweeney Church Bank House Church Bank Bradford BD1 4DY. Previous address: 16 Blossom Street Ancoats Manchester Greater Manchester M4 5AW
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY.
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 27th Jun 2017 - the day director's appointment was terminated
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 26th Jun 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Jun 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Jun 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 27th Jun 2017 - the day director's appointment was terminated
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 27th Jun 2017
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Apr 2017 - the day director's appointment was terminated
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 11th Apr 2017 - the day director's appointment was terminated
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 4th Apr 2017 - the day director's appointment was terminated
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Aug 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(41 pages)
|
TM01 |
Wed, 31st Aug 2016 - the day director's appointment was terminated
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Jul 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Jul 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Dec 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 31st Jan 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 31st Aug 2015 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 31st Aug 2015 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Aug 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Dec 2015, no shareholders list
filed on: 5th, January 2016
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Aug 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(31 pages)
|
AD01 |
Address change date: Fri, 26th Dec 2014. New Address: 16 Blossom Street Ancoats Manchester Greater Manchester M4 5AW. Previous address: Fourways House 57 Hilton Street Manchester Greater Manchester M1 2EJ
filed on: 26th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 21st Dec 2014, no shareholders list
filed on: 26th, December 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 20th Aug 2014 new director was appointed.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Aug 2014 new director was appointed.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Jun 2014 to Sun, 31st Aug 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2015 to Wed, 31st Dec 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Thu, 11th Sep 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 11th Sep 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 11th Sep 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 11th Sep 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 11th Sep 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 11th Sep 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2013 to Sun, 30th Jun 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Dec 2013, no shareholders list
filed on: 9th, January 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Tue, 30th Jul 2013 new director was appointed.
filed on: 30th, July 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2012
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|