AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th August 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th August 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 13th August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th August 2021.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 13th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 13th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 13th August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 Ranelagh Street Manchester M11 4FX England to 21 Anson Road Denton Manchester M34 2HN on Friday 13th August 2021
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 7th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th January 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th January 2021.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 14th January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 14th January 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 2nd March 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 2nd March 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th January 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 25th January 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th January 2019.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 25th January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 25th January 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 21st December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 21st December 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 76 George Street Oldham OL1 1LS England to 82 Ranelagh Street Manchester M11 4FX on Thursday 1st March 2018
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 62 Seymour Grove Seymour Grove Manchester M16 0LN to 23 Lingfield Road Manchester M11 4NT on Monday 27th February 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Lingfield Road Manchester M11 4NT England to 76 George Street Oldham OL1 1LS on Monday 27th February 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 10th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 20th May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 82 Ranelagh Street Manchester M11 4FX United Kingdom to 62 Seymour Grove Seymour Grove Manchester M16 0LN on Thursday 12th March 2015
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th May 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th May 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th May 2014.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2014
| incorporation
|
Free Download
(36 pages)
|