CS01 |
Confirmation statement with no updates May 13, 2024
filed on: 5th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 13, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 13, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 13, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 13, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 13, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS. Change occurred on November 9, 2018. Company's previous address: Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG.
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 18, 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085256230006, created on August 3, 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates May 13, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085256230005, created on September 29, 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to May 13, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 7th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 13, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085256230004, created on August 7, 2014
filed on: 12th, August 2014
| mortgage
|
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 13, 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 085256230003
filed on: 6th, March 2014
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 085256230002
filed on: 26th, September 2013
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 085256230001
filed on: 26th, September 2013
| mortgage
|
Free Download
(37 pages)
|
AP01 |
On May 23, 2013 new director was appointed.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 23, 2013) of a secretary
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 23, 2013. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(20 pages)
|