AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 15th March 2023
filed on: 4th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th March 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 15th March 2023 director's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 3rd May 2023 secretary's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 15th March 2023 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st March 2023
filed on: 21st, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 15th March 2023 secretary's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 15th March 2023 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 6th July 2022
filed on: 6th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 6th July 2022 secretary's details were changed
filed on: 6th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th March 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, February 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2 Chester Street, Off Oxford Road Under Student Village Manchester M1 5SH on 7th June 2021 to 693 693 Windmill Lane Denton Manchester M34 2ET
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th March 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, September 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2nd September 2019 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2nd September 2019 secretary's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st March 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2016
filed on: 13th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2015
filed on: 28th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2014
filed on: 7th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th June 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, October 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 61 Harrier Close Lostock Bolton BL6 4GJ England on 2nd September 2013
filed on: 2nd, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2013
filed on: 20th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, December 2012
|
resolution |
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, December 2012
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th March 2012: 100.00 GBP
filed on: 27th, December 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th March 2012: 25.00 GBP
filed on: 27th, December 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2012
filed on: 29th, May 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Higherbrook Close Horwich Bolton BL6 6SQ United Kingdom on 19th March 2012
filed on: 19th, March 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, December 2011
|
accounts |
Free Download
(6 pages)
|
AP03 |
On 4th October 2011, company appointed a new person to the position of a secretary
filed on: 4th, October 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2011
filed on: 4th, October 2011
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2010
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th March 2010
filed on: 25th, March 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2010
|
incorporation |
Free Download
(21 pages)
|