AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Mar 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 29th Feb 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sat, 29th Feb 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 29th Feb 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 29th Feb 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sat, 29th Feb 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 29th Feb 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 29th Feb 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Mar 2020. New Address: Southern House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SP. Previous address: 12 Havercroft Park Bolton BL1 5AB
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Dec 2019
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Dec 2018
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Dec 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Dec 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Dec 2015 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Dec 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 29th Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Jul 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Jul 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Mon, 29th Jul 2013 - the day director's appointment was terminated
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 3rd Dec 2012 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Nov 2011 to Thu, 31st Mar 2011
filed on: 20th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 3rd Dec 2011 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Dec 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2010
| incorporation
|
|