CS01 |
Confirmation statement with no updates November 17, 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to July 29, 2022
filed on: 2nd, August 2023
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from July 30, 2022 to July 29, 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to July 30, 2021
filed on: 23rd, November 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates November 17, 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089024850005, created on August 24, 2022
filed on: 30th, August 2022
|
mortgage |
Free Download
(30 pages)
|
AP01 |
On March 17, 2022 new director was appointed.
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 24, 2021
filed on: 30th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 18, 2018 director's details were changed
filed on: 17th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 30, 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control November 23, 2016
filed on: 18th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 30, 2019
filed on: 13th, November 2020
|
accounts |
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to July 30, 2019
filed on: 16th, April 2020
|
accounts |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 6th, February 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control October 14, 2016
filed on: 27th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 17, 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On October 24, 2017 director's details were changed
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 27, 2019
filed on: 15th, October 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 23, 2016
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 14, 2016
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 16, 2016
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 31, 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(21 pages)
|
AUD |
Auditor's resignation
filed on: 5th, December 2018
|
auditors |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 17, 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2017
filed on: 16th, February 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 16 Carolina Way Quays Reach Salford M50 2ZY. Change occurred on November 22, 2017. Company's previous address: Unit L Hardy Street Eccles Manchester M30 7NB.
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 089024850003, created on May 4, 2017
filed on: 10th, May 2017
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 089024850002, created on May 4, 2017
filed on: 10th, May 2017
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 089024850004, created on May 4, 2017
filed on: 10th, May 2017
|
mortgage |
Free Download
(35 pages)
|
TM02 |
Termination of appointment as a secretary on November 17, 2016
filed on: 18th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to July 31, 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, March 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to July 31, 2015
filed on: 24th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 20th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to February 28, 2015 (was July 31, 2015).
filed on: 3rd, September 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 089024850001, created on February 12, 2015
filed on: 28th, February 2015
|
mortgage |
Free Download
(50 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, February 2015
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 17th, November 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2014
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: June 4, 2014) of a secretary
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 3, 2014 new director was appointed.
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 3, 2014 new director was appointed.
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 3, 2014 new director was appointed.
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2014
|
incorporation |
Free Download
(7 pages)
|