AA |
Dormant company accounts made up to December 31, 2022
filed on: 25th, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 5, 2022
filed on: 4th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 16th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from No 1 Spinningfields 1st Floor Quay Street Manchester M3 3JE England to Hyphen 75 Mosley Street Manchester M2 3HR on December 15, 2021
filed on: 15th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 13, 2021
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 13, 2021 director's details were changed
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Stables, Bradshaw Hall Farm Hall Lane Aspull Wigan WN2 2SS England to No 1 Spinningfields 1st Floor Quay Street Manchester M3 3JE on September 1, 2020
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 3, 2020
filed on: 9th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 3, 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 10, 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 10, 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Hansom Drive Atherton Manchester M46 0SE to The Stables, Bradshaw Hall Farm Hall Lane Aspull Wigan WN2 2SS on January 12, 2017
filed on: 12th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On December 8, 2016 director's details were changed
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 21st, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(4 pages)
|
CH03 |
On July 3, 2015 secretary's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On July 3, 2015 director's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 3, 2015 with full list of members
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 31, 2015: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from No 3 Hardman Street 10th Floor Spinningfields Manchester M3 3HF to 5 Hansom Drive Atherton Manchester M46 0SE on July 16, 2015
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 3, 2014 with full list of members
filed on: 14th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 14, 2014: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 10th, March 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 3, 2013 with full list of members
filed on: 29th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 24th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 3, 2012 with full list of members
filed on: 13th, July 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 3, 2011 with full list of members
filed on: 14th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 22nd, March 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 3, 2010 with full list of members
filed on: 2nd, August 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 1st, August 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 12th, October 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 5, 2009. Old Address: 3 Hardman Street 10Th Floor (Regus) Spinningfields Manchester M3 3HF
filed on: 5th, October 2009
|
address |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 5th, October 2009
|
officers |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/2010 to 31/12/2010
filed on: 1st, September 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/2009 from 3 hardman street spinningfields manchester M3 3HF united kingdom
filed on: 18th, August 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2009
|
incorporation |
Free Download
(12 pages)
|