AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 27th, July 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2023-05-24 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-05-24
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-05-24
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-09-07: 2.00 GBP
filed on: 24th, May 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-31
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-08-01
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-31
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-31
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 2nd, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-10-31
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 7 st. Petersgate Stockport SK1 1EB on 2019-11-27
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-05-11
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 25th, July 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2019-06-26
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-06-26
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-05-11
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-11
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-31
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 12th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-31
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-06
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 30th, March 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016-01-15 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-15 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-16 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-15 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-22: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-10-15 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-10-15 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-03-05
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-05
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2012
| incorporation
|
Free Download
(7 pages)
|