CS01 |
Confirmation statement with no updates 25th February 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 Ashover Avenue Manchester M12 5FW England on 29th November 2023 to 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 7th March 2020
filed on: 8th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 11th, May 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 15 Midway House 409 Cheetham Hill Road Manchester M8 0PW England on 15th November 2018 to 23 Ashover Avenue Manchester M12 5FW
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2018
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 25th April 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th August 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th April 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th April 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Knightswood Road Manchester M8 0AQ on 1st May 2018 to Flat 15 Midway House 409 Cheetham Hill Road Manchester M8 0PW
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th February 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 10th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2014
filed on: 8th, February 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th February 2013
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(36 pages)
|