AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/09/05
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 5th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/11
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Whiteside & Davies Cromwell Road Salford M6 6DE England on 2022/05/17 to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/11
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/11
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/11
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/11
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 12th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/11
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2019/04/01
filed on: 11th, April 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/04/01
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/01
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/04/01
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/01
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/23
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 5th, July 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE United Kingdom on 2018/06/11 to C/O Whiteside & Davies Cromwell Road Salford M6 6DE
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/03/23 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/23
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/23 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/23 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/08/15
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/23
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/03/23
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/08/15
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 423 Bury New Road Salford Manchester M7 4ED United Kingdom on 2018/03/23 to C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/08/15
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2017/05/31
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/14
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2016
| incorporation
|
Free Download
(34 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/08/15
capital
|
|