AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Park House Cheetwood Road Cheetham Hill Manchester M8 8AQ on 12th May 2022 to The Exchange 5 Bank Street Bury BL9 0DN
filed on: 12th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st April 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th May 2021
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 13th, August 2020
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 21st April 2020
filed on: 21st, April 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st April 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 20th July 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th July 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2015: 75.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 6th, June 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 4th June 2015
filed on: 4th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th May 2015
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th June 2014 director's details were changed
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2014
filed on: 6th, June 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 6th June 2014 director's details were changed
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2013
filed on: 5th, August 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 5th August 2013 director's details were changed
filed on: 5th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 23rd, May 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st August 2012 from 31st May 2012
filed on: 3rd, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2012
filed on: 22nd, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 13th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2011
filed on: 19th, May 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 19th May 2011
filed on: 19th, May 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th May 2011
filed on: 5th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2011
filed on: 5th, May 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 19th, August 2010
|
resolution |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 30th June 2010: 100.00 GBP
filed on: 19th, August 2010
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, August 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 19th, August 2010
|
resolution |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 19th, August 2010
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 19th August 2010: 100.00 GBP
filed on: 19th, August 2010
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 13th August 2010
filed on: 13th, August 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th August 2010
filed on: 13th, August 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 67 High Street Chobham Surrey GU24 8AF England on 9th August 2010
filed on: 9th, August 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2010
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2010
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2010
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2010
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|