AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Saturday 30th July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL. Change occurred on Friday 28th April 2023. Company's previous address: Parkgates Bury New Road Prestwich Manchester M25 0TL England.
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091258260007, created on Thursday 16th February 2023
filed on: 16th, February 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091258260006, created on Friday 15th July 2022
filed on: 20th, July 2022
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 091258260005, created on Tuesday 1st March 2022
filed on: 2nd, March 2022
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 14th, May 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: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 091258260004, created on Friday 12th March 2021
filed on: 13th, March 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 091258260003, created on Thursday 18th February 2021
filed on: 19th, February 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091258260002, created on Tuesday 31st March 2020
filed on: 31st, March 2020
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 14th, May 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: 11th, April 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091258260001, created on Friday 29th June 2018
filed on: 4th, July 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 10th May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th August 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st July 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 15th June 2017.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th June 2017.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Parkgates Bury New Road Prestwich Manchester M25 0TL. Change occurred on Monday 3rd April 2017. Company's previous address: Birch Mill Business Centre Unit 2C Heywood Old Road Heywood OL10 2QQ England.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 29th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Sunday 12th July 2015
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 12th July 2015
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 12th July 2015.
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Birch Mill Business Centre Unit 2C Heywood Old Road Heywood OL10 2QQ. Change occurred on Friday 24th June 2016. Company's previous address: Cardinal House 20 st. Marys Parsonage Manchester M3 2LG.
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 12th July 2015.
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
NEWINC |
Company registration
filed on: 10th, July 2014
| incorporation
|
Free Download
(21 pages)
|