AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 22nd Jun 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP England on Mon, 26th Jul 2021 to 58 Norbreck Close Norbreck Close Warrington WA5 2SX
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Jul 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 40 Princess Street Manchester M1 6DE England on Fri, 26th Oct 2018 to Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40 Princess Street Suite No. 122 Manchester M1 6DE on Thu, 16th Aug 2018 to 40 Princess Street Manchester M1 6DE
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 18th Aug 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Aug 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jul 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Sep 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Jul 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 21st Jul 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Carlton Avenue Rusholme Manchester M14 7NL England on Mon, 21st Jul 2014 to 40 Princess Street Suite No. 122 Manchester M1 6DE
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 17th Jun 2014. Old Address: 70 Parkfield Street Manchester M14 4BW United Kingdom
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Jul 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Sep 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2012
| incorporation
|
Free Download
(20 pages)
|