CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 12th, November 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 13th Oct 2021. New Address: Suite 9B Turner Business Centre Greengate Middleton Manchester M24 1RU. Previous address: 45 Grange Drive Penketh Warrington WA5 2JN England
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 21st, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 30th Mar 2021. New Address: 45 Grange Drive Penketh Warrington WA5 2JN. Previous address: 26 Berrycroft Lane Romiley Stockport SK6 3AU England
filed on: 30th, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 10th Mar 2021 - the day director's appointment was terminated
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 31st, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 19th Mar 2019. New Address: 26 Berrycroft Lane Romiley Stockport SK6 3AU. Previous address: Flat 42, Bombay House 59 Whitworth Street Manchester M1 3AB
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Mar 2019. New Address: Flat 42, Bombay House 59 Whitworth Street Manchester M1 3AB. Previous address: 59 Whitworth Street Manchester M1 3AB England
filed on: 5th, March 2019
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 26th Feb 2018
filed on: 26th, February 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 23rd Feb 2018. New Address: 59 Whitworth Street Manchester M1 3AB. Previous address: 45 Grange Drive Penketh Warrington WA5 2JN United Kingdom
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2018
|
incorporation |
Free Download
(9 pages)
|