CS01 |
Confirmation statement with no updates September 11, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 1, 2021
filed on: 11th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 11, 2021
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2021
filed on: 11th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 1, 2021
filed on: 11th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 11th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
AP03 |
On February 1, 2019 - new secretary appointed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 8, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Playfair Street Manchester M14 4DD to 1 Market Place Kegworth Derby DE74 2EE on October 22, 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 19, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2015 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 17, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5a Brook Street Macclesfield Manchester SK11 7AA England to 6 Playfair Street Manchester M14 4DD on May 14, 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on October 23, 2014: 100.00 GBP
capital
|
|