AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 28th Mar 2022 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 28th Mar 2022 secretary's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 28th Mar 2022 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Caiden House Caiden House Canal Road Timperley Cheshire WA14 1TD England on Tue, 13th Dec 2022 to Caiden House Canal Road Timperley Cheshire WA14 1TD
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Garden Place Victoria Street Altrincham WA14 1ET United Kingdom on Tue, 13th Dec 2022 to Caiden House Caiden House Canal Road Timperley Cheshire WA14 1TD
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Union Street Ardwick Manchester M12 4JD England on Mon, 25th Apr 2022 to 6 Garden Place Victoria Street Altrincham WA14 1ET
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Aug 2020
filed on: 5th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Tue, 23rd Jul 2019 secretary's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Jul 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Jul 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP England on Thu, 25th Jul 2019 to 5 Union Street Ardwick Manchester M12 4JD
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Jul 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 23rd Jul 2019 secretary's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 15 Burcot Road Beswick Manchester M11 3DN England on Tue, 9th Feb 2016 to Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 24th Sep 2015 secretary's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th Sep 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Apartment-16 2 the Pines Sale Cheshire M33 3SW on Wed, 30th Sep 2015 to 15 Burcot Road Beswick Manchester M11 3DN
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Sep 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 1st Sep 2015, company appointed a new person to the position of a secretary
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 2.00 GBP
filed on: 7th, September 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jul 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Aug 2015: 1.00 GBP
capital
|
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
CH01 |
On Tue, 17th Mar 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Mar 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Wingfield Street Stretford Manchester M32 0PJ on Tue, 17th Mar 2015 to Apartment-16 2 the Pines Sale Cheshire M33 3SW
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Jul 2014
filed on: 2nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 14th Apr 2014. Old Address: 30 Stanley Avenue Manchester M14 5HB England
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 13th Mar 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Mar 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 22nd Nov 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 12th Oct 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 16th Oct 2013. Old Address: 12 Keane Court Manchester Lancashire M8 0AS England
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Jul 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 24th Oct 2012 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|