CS01 |
Confirmation statement with no updates Thursday 11th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th January 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 41 Witham Street Ashton-Under-Lyne OL6 9RN England to 1025 Chorley New Road Lostock Bolton BL6 4LW on Thursday 21st July 2022
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 20th July 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Bold Street Altrincham WA14 2ER England to 41 Witham Street Ashton-Under-Lyne OL6 9RN on Wednesday 16th February 2022
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st December 2020 to Wednesday 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st June 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st June 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st June 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Witham Street Ashton-Under-Lyne OL6 9RN England to 14 Bold Street Altrincham WA14 2ER on Thursday 10th June 2021
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 64 Burnside Crescent Middleton Manchester M24 5NN England to 41 Witham Street Ashton-Under-Lyne OL6 9RN on Saturday 16th May 2020
filed on: 16th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 31st December 2019
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Flat 202 101 High Street Manchester M4 1HG England to 64 Burnside Crescent Middleton Manchester M24 5NN on Saturday 28th September 2019
filed on: 28th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st January 2018
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Witham Street Ashton Under Lyne OL6 9RN United Kingdom to Flat 202 101 High Street Manchester M4 1HG on Wednesday 17th January 2018
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 28th February 2017.
filed on: 1st, October 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2016
| incorporation
|
Free Download
|