CS01 |
Confirmation statement with no updates 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094559800004, created on 2nd July 2020
filed on: 3rd, July 2020
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th January 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2017
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st May 2017
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2017
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2019 to 31st March 2019
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England on 4th June 2018 to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England on 28th March 2018 to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 28th March 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 29th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 20th February 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094559800003, created on 17th January 2017
filed on: 24th, January 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094559800002, created on 7th December 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 094559800001, created on 7th December 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 6th September 2016, company appointed a new person to the position of a secretary
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT on 30th June 2016 to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2016
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st May 2016: 1.00 GBP
capital
|
|
CH01 |
On 25th May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 24th February 2015 director's details were changed
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2015
filed on: 3rd, May 2015
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 24th February 2015: 1.00 GBP
capital
|
|