AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2023
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th January 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th April 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 21st May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 366a Cheetham Hill Road Manchester M8 9LS England on 24th March 2021 to 366 Cheetham Hill Road 366 Cheetham Hill Road Manchester Manchester Lancashire M8 9LS
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th December 2018
filed on: 16th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2018
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2018
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 20th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th November 2016
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th November 2016
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 15B Biz Space Empress Buildings 380 Chester Road Manchester M16 9EA England on 4th March 2016 to 366a Cheetham Hill Road Manchester M8 9LS
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 207 Lightbowne Road Manchester M40 9DD England on 4th January 2016 to Unit 15B Biz Space Empress Buildings 380 Chester Road Manchester M16 9EA
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 838 Hyde Road Manchester M18 7JD England on 18th December 2015 to 207 Lightbowne Road Manchester M40 9DD
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 16th November 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 9000.00 GBP
capital
|
|