AA |
Micro company accounts made up to 31st October 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 100 Shelford Avenue Manchester M18 7DE United Kingdom on 26th October 2022 to 154 Hemsworth Road Manchester M18 7WP
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 18th October 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th October 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR England on 27th November 2020 to 100 Shelford Avenue Manchester M18 7DE
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 12 Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England on 1st September 2020 to Suite 1, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from PO Box M14 7HR Suite 12 Parkway 5, Emerson Business Centre, 300 Princess Road Manchester Lancashire M14 7HR United Kingdom on 28th October 2017 to Suite 12 Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR
filed on: 28th, October 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th October 2017
filed on: 28th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st October 2015
filed on: 14th, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 10th June 2017 director's details were changed
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 622a Stockport Road Manchester M13 0SH England on 5th April 2017 to PO Box M14 7HR Suite 12 Parkway 5, Emerson Business Centre, 300 Princess Road Manchester Lancashire M14 7HR
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Sajid Ali Bangash 14 Hopkins Street Manchester M12 4NY on 24th August 2016 to 622a Stockport Road Manchester M13 0SH
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd October 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 15th October 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85 Stainer Street Manchester M12 4PB on 21st February 2015 to C/O Sajid Ali Bangash 14 Hopkins Street Manchester M12 4NY
filed on: 21st, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd October 2014
filed on: 6th, December 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st December 2013: 100.00 GBP
filed on: 4th, December 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(25 pages)
|