AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st February 2022. New Address: 74 Hampstead Drive Whitefield Manchester M45 7YA. Previous address: 8 Clive Avenue Whitefield Manchester M45 7WS United Kingdom
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 8th March 2017
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 12th February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th January 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th January 2019. New Address: 8 Clive Avenue Whitefield Manchester M45 7WS. Previous address: 28 Stonemere Drive Radcliffe Manchester M26 1QX United Kingdom
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th February 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 22nd September 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st September 2015. New Address: 28 Stonemere Drive Radcliffe Manchester M26 1QX. Previous address: 45 Wentworth Grove Winsford Cheshire CW7 2LJ
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 11th November 2014. New Address: 45 Wentworth Grove Winsford Cheshire CW7 2LJ. Previous address: Flat 27 30 Princess Street Manchester M1 4DA
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 11th November 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 28th February 2013 to 31st March 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(33 pages)
|