CH01 |
On Sun, 1st Oct 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 26th Jun 2023. New Address: Balmoral House Warwick Court Park Road Middleton Manchester M24 1AE. Previous address: 12 Cornwall Crescent Diggle Oldham OL3 5PW
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Oct 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, March 2022
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2022
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tue, 15th Feb 2022
filed on: 7th, March 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 15th Feb 2022: 1.25 GBP
filed on: 4th, March 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 20th Dec 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Dec 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Oct 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Sep 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 083832080002, created on Wed, 19th Dec 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083832080001, created on Tue, 8th May 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Oct 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 30th Jul 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 29th Oct 2015. New Address: 12 Cornwall Crescent Diggle Oldham OL3 5PW. Previous address: 9 Church Road Lymm Cheshire WA13 0QG England
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th Jun 2015. New Address: 9 Church Road Lymm Cheshire WA13 0QG. Previous address: 9a Church Road Lymm Cheshire WA13 0QG
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Oct 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 21st, April 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|