CS01 |
Confirmation statement with no updates Thursday 21st September 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 14th, June 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 22nd, May 2023
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 103301510002, created on Thursday 4th May 2023
filed on: 12th, May 2023
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 1st September 2022
filed on: 21st, September 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st September 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Martingale Court Manchester M8 0AR England to 14 Honey Street Manchester M8 8RG on Tuesday 6th September 2022
filed on: 6th, September 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 1st September 2022
filed on: 6th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st September 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Honey Street Manchester M8 8RG England to 68 Martingale Court Manchester M8 0AR on Saturday 3rd September 2022
filed on: 3rd, September 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th February 2022
filed on: 21st, July 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 9th February 2022
filed on: 21st, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit1, 200 Waterloo Road Manchester M8 8AE England to 14 Honey Street Manchester M8 8RG on Thursday 17th March 2022
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 28th January 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th January 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th March 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 6th March 2017 director's details were changed
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th October 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st December 2018
filed on: 4th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th October 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 103301510001, created on Monday 14th May 2018
filed on: 17th, May 2018
|
mortgage |
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 15th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th October 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 18 Smedley Street Manchester M8 8UN United Kingdom to Unit1, 200 Waterloo Road Manchester M8 8AE on Friday 11th August 2017
filed on: 11th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th February 2017.
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Sunday 16th October 2016.
filed on: 29th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 16th October 2016
filed on: 29th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 18th October 2016 director's details were changed
filed on: 29th, October 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2016
|
incorporation |
Free Download
(10 pages)
|