AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On October 11, 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 31st, August 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 27, 2022 - 90.00 GBP
filed on: 17th, August 2022
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Business Lodge Suite 17a Imperial House 79-81 Hornby Street Bury BL9 5BN. Change occurred on July 22, 2022. Company's previous address: Suite 17a Business Lodge Suite 17a Imperial House 79-81 Hornby Street Bury BL9 5BN England.
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 17a Business Lodge Suite 17a Imperial House 79-81 Hornby Street Bury BL9 5BN. Change occurred on July 21, 2022. Company's previous address: Mossfield House Chesham Fold Road Bury BL9 6JZ England.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 16, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(11 pages)
|
AP01 |
On December 21, 2021 new director was appointed.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Mossfield House Chesham Fold Road Bury BL9 6JZ. Change occurred on January 4, 2021. Company's previous address: Newtons Business Centre 151 the Rock Bury Greater Manchester BL9 0nd England.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 5, 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 5, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Newtons Business Centre 151 the Rock Bury Greater Manchester BL9 0nd. Change occurred on June 18, 2020. Company's previous address: 151 151 the Rock Bury Greater Manchester BL9 0nd England.
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 16, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 16, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 151 151 the Rock Bury Greater Manchester BL9 0nd. Change occurred on November 9, 2018. Company's previous address: 2 Mossfield House Chesham Fold Road Bury BL9 6JZ England.
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 14, 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 16, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 20, 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, May 2018
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Mossfield House Chesham Fold Road Bury BL9 6JZ. Change occurred on May 26, 2017. Company's previous address: 16 Blackfriars Street Salford M3 5BQ England.
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to March 31, 2017
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 16 Blackfriars Street Salford M3 5BQ. Change occurred on February 19, 2016. Company's previous address: 20 Wilton Street Whitefield Manchester Greater Manchester M45 7EU.
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 2, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2010
| incorporation
|
Free Download
(20 pages)
|