CS01 |
Confirmation statement with no updates December 29, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 29, 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 10, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 10, 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 22, 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 10, 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2018 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 10, 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On December 19, 2018 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 10, 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On December 11, 2017 - new secretary appointed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 10, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 20, 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 89 Ayres Road Springfield House Manchester Greater Manchester M16 7GS to 16 Basford Road Manchester Greater Manchester M16 0GE on January 19, 2017
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 16, 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2015 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2015 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2015 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 10, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 16, 2015: 1200.00 GBP
capital
|
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 431 Chester Road Manchester M16 9HA to 89 Ayres Road Springfield House Manchester Greater Manchester M16 7GS on November 10, 2015
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083249310003, created on July 23, 2015
filed on: 13th, August 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 083249310002, created on June 15, 2015
filed on: 23rd, June 2015
| mortgage
|
Free Download
(43 pages)
|
AR01 |
Annual return made up to December 10, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 10, 2014: 1200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 27, 2014. Old Address: 205 Seymour Grove Manchester M16 0FJ
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 10, 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 27, 2014: 1200.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 17th, December 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083249310001
filed on: 9th, May 2013
| mortgage
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 18, 2013
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(30 pages)
|