CS01 |
Confirmation statement with no updates 2023-07-04
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 10th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-04
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 3rd, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-04
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Alness Road Whalley Range Manchester Greater Manchester M16 8ET England to 84a Upper Brockley Road London SE4 1st on 2021-07-13
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-07-13
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 12th, April 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 28th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-04
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-04
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Dartmouth Road Manchester M21 8XJ United Kingdom to 7 Alness Road Whalley Range Manchester Greater Manchester M16 8ET on 2019-05-22
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-04-25
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 19th, March 2019
| accounts
|
Free Download
(14 pages)
|
AP03 |
On 2019-02-28 - new secretary appointed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-04
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-04
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-04
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-10-04
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-04
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-04
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-02
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 25th, April 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 7 Railway Terrace Sandycroft Deeside Flintshire CH5 2QF Wales to 14 Dartmouth Road Manchester M21 8XJ on 2018-04-16
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-02
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 2 543 Barlow Moor Road Manchester Greater Manchester M21 8AQ to 7 Railway Terrace Railway Terrace Sandycroft Deeside Flintshire CH5 2QF on 2016-12-08
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Railway Terrace Railway Terrace Sandycroft Deeside Flintshire CH5 2QF Wales to 7 Railway Terrace Sandycroft Deeside Flintshire CH5 2QF on 2016-12-08
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-07-11
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-02
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|