CS01 |
Confirmation statement with no updates Sunday 3rd December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Friday 5th October 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 3rd December 2016
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th December 2018
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th October 2018
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th October 2018 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th October 2018 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th October 2018 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 84 Princess Street Manchester M1 6NG England to Bridgewater House Whitworth Street Manchester M1 6LT on Friday 11th May 2018
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 5th December 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Clarke Willmott Llp 19 Spring Gardens Manchester Lancashire M2 1FB to 84 Princess Street Manchester M1 6NG on Thursday 2nd February 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 12th November 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th November 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 23rd May 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 20th June 2014
capital
|
|
AA01 |
Current accounting period shortened to Saturday 30th November 2013, originally was Saturday 31st May 2014.
filed on: 28th, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2013
| incorporation
|
Free Download
(26 pages)
|