AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 3rd Nov 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Nov 2020 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Origin Manchester 70 Spring Gardens Manchester M2 2BQ England on Mon, 11th Jan 2021 to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Nov 2020 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Rsm 3 Hardman Street Manchester M3 3HF England on Thu, 24th Sep 2020 to Origin Manchester 70 Spring Gardens Manchester M2 2BQ
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Mon, 3rd Apr 2017
filed on: 18th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Apr 2017
filed on: 18th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 3rd Apr 2017
filed on: 18th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 6th Apr 2017
filed on: 6th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 Apollo Business Park Apsley Grove Manchester M12 6AW on Mon, 3rd Apr 2017 to C/O Rsm 3 Hardman Street Manchester M3 3HF
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Feb 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Feb 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 23rd Feb 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Feb 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Nov 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Nov 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Nov 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Nov 2013
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Nov 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Jan 2013
filed on: 2nd, March 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 9th Feb 2012. Old Address: 302 Wilbraham Road Manchester M21 0UU United Kingdom
filed on: 9th, February 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Feb 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Feb 2012 new director was appointed.
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(7 pages)
|