CS01 |
Confirmation statement with no updates 2024/01/08
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/09/30
filed on: 21st, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/08
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 12th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/08
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/08
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 083497120002 satisfaction in full.
filed on: 28th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 18th, October 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 083497120003 satisfaction in full.
filed on: 18th, October 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2020/06/04 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/04 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/04
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/04
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/04. New Address: 72 Cavendish Road Salford M7 4WA. Previous address: The Chambers 13 Police Street Manchester M2 7LQ
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 5th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/08
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/08
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 18th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/07
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Charge 083497120001 satisfaction in full.
filed on: 31st, May 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083497120003, created on 2016/05/20
filed on: 26th, May 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 12th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/01/07 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/07
capital
|
|
AR01 |
Annual return drawn up to 2015/01/07 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 9th, December 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014/01/07 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/07 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/07
capital
|
|
MR01 |
Registration of charge 083497120002
filed on: 9th, December 2013
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083497120001
filed on: 30th, November 2013
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 1st, October 2013
| accounts
|
Free Download
(13 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/01/10
filed on: 11th, January 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2013/09/30, originally was 2014/01/31.
filed on: 10th, January 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/10.
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/10.
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/01/07 - the day director's appointment was terminated
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2013
| incorporation
|
Free Download
(20 pages)
|