CS01 |
Confirmation statement with no updates 6th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 11th April 2022. New Address: Central Car Park 64 Port Street Manchester M1 2EQ. Previous address: 40 Mainway Middleton Manchester M24 1PB England
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2021
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th October 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th October 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th November 2019
filed on: 20th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 19th November 2019. New Address: 40 Mainway Middleton Manchester M24 1PB. Previous address: Factory Brow Rhodes Middleton Manchester M24 4PN
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th November 2019: 1.00 GBP
filed on: 19th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th March 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th March 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th March 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th March 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, May 2010
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th March 2010 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(21 pages)
|