AA |
Micro company financial statements for the year ending on May 30, 2023
filed on: 28th, February 2024
|
accounts |
Free Download
(3 pages)
|
AP01 |
On July 25, 2023 new director was appointed.
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 North Way Hyde SK14 1RU England to 28 North Way North Way Hyde SK14 1RU on July 30, 2023
filed on: 30th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 28, 2023
filed on: 10th, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Aquarius Community Centre 21 Eden Close Manchester M15 6AX England to 21 North Way Hyde SK14 1RU on May 10, 2023
filed on: 10th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 30, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 17, 2022
filed on: 25th, November 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On August 26, 2022 director's details were changed
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 26, 2022 new director was appointed.
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 26, 2022 new director was appointed.
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 26, 2022 director's details were changed
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 29, 2022
filed on: 29th, August 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 26, 2022
filed on: 26th, August 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On August 26, 2022 - new secretary appointed
filed on: 26th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 26, 2022
filed on: 26th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 30, 2021
filed on: 16th, February 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 15, 2021
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On December 15, 2021 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 15, 2021 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 15, 2021 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71 Grosvenor Street Manchester M13 9UB England to Aquarius Community Centre 21 Eden Close Manchester M15 6AX on November 15, 2021
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 30, 2020
filed on: 16th, June 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On June 7, 2021 new director was appointed.
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 13, 2020 new director was appointed.
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 9, 2020 new director was appointed.
filed on: 15th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 9, 2020
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On June 22, 2020 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 10, 2020 new director was appointed.
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 9, 2020 new director was appointed.
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 11, 2020
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 11, 2020
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(16 pages)
|
AP01 |
On December 23, 2019 new director was appointed.
filed on: 5th, January 2020
|
officers |
Free Download
(3 pages)
|
AP03 |
On October 13, 2019 - new secretary appointed
filed on: 26th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 13, 2019
filed on: 26th, October 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 13, 2019
filed on: 26th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 5, 2019 new director was appointed.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 5, 2019 new director was appointed.
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(11 pages)
|
CH03 |
On April 1, 2019 secretary's details were changed
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to May 30, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On January 16, 2019 director's details were changed
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 16, 2019 director's details were changed
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 16, 2019 director's details were changed
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 16, 2019
filed on: 16th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Grosvenor Street Manchester M13 9UB England to 71 Grosvenor Street Manchester M13 9UB on January 16, 2019
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Barlow Moore Community Centre 23 Mersey Bank Avenue Chorlton Manchester M21 7NT England to 71 Grosvenor Street Manchester M13 9UB on January 16, 2019
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mauldeth House Chorlton Cum-Hardy Manchester Lancashire M21 7RL to Barlow Moore Community Centre 23 Mersey Bank Avenue Chorlton Manchester M21 7NT on September 6, 2018
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
On May 18, 2018 new director was appointed.
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 18, 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 2nd, March 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On June 17, 2017 director's details were changed
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 17, 2017 new director was appointed.
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 17, 2017
filed on: 19th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On January 11, 2017 director's details were changed
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 9, 2017 new director was appointed.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 9, 2017 new director was appointed.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 9, 2017 new director was appointed.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On January 9, 2017 - new secretary appointed
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2017 director's details were changed
filed on: 11th, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 9, 2017 new director was appointed.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 12, 2016
filed on: 12th, December 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return made up to June 10, 2016, no shareholders list
filed on: 2nd, November 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 8, 2016 director's details were changed
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 10, 2015, no shareholders list
filed on: 22nd, July 2015
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 16, 2015
filed on: 7th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, April 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 18, 2014
filed on: 30th, September 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 18, 2014
filed on: 30th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 17, 2014. Old Address: Mauldeth House Chorlton Cum-Hardy Manchester Lancashire M21 7RL England
filed on: 17th, June 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 17, 2014. Old Address: 16 Rothesay Terrace Turf Hill Rochdale Lancashire OL16 4XF
filed on: 17th, June 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 17, 2014. Old Address: Mauldeth House Chorlton Cum-Hardy Manchester Lancashire M21 7RL
filed on: 17th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2014, no shareholders list
filed on: 17th, June 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On June 16, 2014 director's details were changed
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 16, 2014 director's details were changed
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 16, 2014 secretary's details were changed
filed on: 16th, June 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On June 16, 2014 director's details were changed
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to May 31, 2012
filed on: 24th, April 2014
|
accounts |
Free Download
(11 pages)
|
AAMD |
Revised accounts made up to May 31, 2011
filed on: 24th, April 2014
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 30th, January 2014
|
accounts |
Free Download
(11 pages)
|
AP01 |
On June 18, 2013 new director was appointed.
filed on: 30th, July 2013
|
officers |
Free Download
|
AP01 |
On June 18, 2013 new director was appointed.
filed on: 30th, July 2013
|
officers |
Free Download
|
AR01 |
Annual return made up to June 10, 2013, no shareholders list
filed on: 19th, June 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 3, 2012
filed on: 18th, June 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 17th, April 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 11, 2012, no shareholders list
filed on: 11th, June 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 10, 2012, no shareholders list
filed on: 11th, June 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On June 10, 2012 secretary's details were changed
filed on: 10th, June 2012
|
officers |
Free Download
(1 page)
|
AA |
Accounts made up to May 31, 2011
filed on: 9th, February 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 11, 2011, no shareholders list
filed on: 26th, May 2011
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, January 2011
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, January 2011
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2010
|
incorporation |
Free Download
(42 pages)
|