AD01 |
New registered office address Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on September 1, 2022. Company's previous address: 56 Freemantle Street Freemantle Street Stockport Cheshire SK3 9LF United Kingdom.
filed on: 1st, September 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 13th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 11th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 8th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 3rd, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 102284330001, created on August 2, 2016
filed on: 5th, August 2016
|
mortgage |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2016
filed on: 16th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 13, 2016
filed on: 16th, June 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 13, 2016: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|