AA |
Medium company financial statements for the year ending on October 31, 2022
filed on: 6th, November 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to October 31, 2021
filed on: 2nd, November 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 069125510002, created on October 13, 2021
filed on: 26th, October 2021
|
mortgage |
Free Download
(16 pages)
|
AA |
Group of companies' accounts made up to October 31, 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 25th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 3, 2021 director's details were changed
filed on: 25th, July 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from July 31, 2020 to October 31, 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to July 31, 2019
filed on: 7th, August 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates June 13, 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to July 31, 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(28 pages)
|
CH01 |
On January 16, 2019 director's details were changed
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 16, 2019 secretary's details were changed
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 24, 2018
filed on: 6th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to July 31, 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to July 31, 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to May 21, 2016 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to July 31, 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to May 21, 2015 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 1, 2015: 100.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to July 31, 2014
filed on: 24th, April 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to May 21, 2014 with full list of members
filed on: 12th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to July 31, 2013
filed on: 30th, April 2014
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, February 2014
|
resolution |
Free Download
(4 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 10th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 21, 2013 with full list of members
filed on: 10th, June 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to July 31, 2012
filed on: 3rd, May 2013
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 23rd, August 2012
|
resolution |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on July 23, 2012
filed on: 23rd, August 2012
|
capital |
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, August 2012
|
incorporation |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 21, 2012 with full list of members
filed on: 7th, June 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to July 31, 2011
filed on: 19th, March 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 21, 2011 with full list of members
filed on: 28th, July 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to July 31, 2010
filed on: 11th, February 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 7, 2010. Old Address: Priestley Road Wardley Industrial Estate Worsley Manchester M28 2LX
filed on: 7th, July 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 21, 2010 with full list of members
filed on: 7th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 6th, July 2010
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to July 31, 2010
filed on: 6th, July 2010
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, September 2009
|
mortgage |
Free Download
(3 pages)
|
288a |
On July 10, 2009 Director appointed
filed on: 10th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On July 10, 2009 Director and secretary appointed
filed on: 10th, July 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/06/2009 from 39A leicester road salford manchester M7 4AS
filed on: 5th, June 2009
|
address |
Free Download
(1 page)
|
288b |
On June 4, 2009 Appointment terminated director
filed on: 4th, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2009
|
incorporation |
Free Download
(9 pages)
|