CS01 |
Confirmation statement with no updates Sunday 4th June 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 25th November 2021 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from G06, the Bloc 38 Springfield Way Anlaby HU10 6RJ England to 61 Bridge Street Kington HR5 3DJ on Thursday 25th November 2021
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 23rd July 2021
filed on: 18th, August 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to G06, the Bloc 38 Springfield Way Anlaby HU10 6RJ on Tuesday 3rd November 2020
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG England to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on Monday 8th June 2020
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 8th June 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th May 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th May 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Jactin House 24 Hood Street Manchester M4 6WX England to 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Tuesday 19th February 2019
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 19th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 227 Ducie House 37 Ducie Street Manchester M1 2JW England to Jactin House 24 Hood Street Manchester M4 6WX on Wednesday 11th April 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 19th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ducie House Ducie House 37 Ducie Street Manchester M1 2JW England to 227 Ducie House 37 Ducie Street Manchester M1 2JW on Thursday 16th February 2017
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Sg & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Ducie House Ducie House 37 Ducie Street Manchester M1 2JW on Wednesday 15th February 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 4th June 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 4th June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Monday 30th June 2014 to Thursday 31st July 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th June 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
TM01 |
Director appointment termination date: Tuesday 17th September 2013
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 17th September 2013 from 76 Manchester Road Denton Manchester M34 3PS England
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th September 2013.
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2013
| incorporation
|
Free Download
(29 pages)
|