CS01 |
Confirmation statement with no updates February 21, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 16, 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 16, 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 15, 2018
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 20, 2020
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 21, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 21, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 15, 2017 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 16, 2019 secretary's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 21, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
AP03 |
Appointment (date: February 21, 2018) of a secretary
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 21, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 21, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 21, 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to June 28, 2015 (was June 30, 2015).
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 20, 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On November 5, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 26, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, November 2009
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 2nd, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to April 23, 2009 - Annual return with full member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/12/2008 from c/o hallidays LIMITED 127-129 portland buildings portland street manchester M1 4PZ
filed on: 21st, December 2008
| address
|
Free Download
(1 page)
|
288a |
On April 1, 2008 Secretary appointed
filed on: 1st, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 1, 2008 Director appointed
filed on: 1st, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/02/2008 from paragon cps LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On February 25, 2008 Appointment terminated director
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 25th, February 2008
| resolution
|
|
225 |
Curr sho from 28/02/2009 to 28/06/2008
filed on: 25th, February 2008
| accounts
|
Free Download
(1 page)
|
288b |
On February 25, 2008 Appointment terminated secretary
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(18 pages)
|