CS01 |
Confirmation statement with no updates Sun, 26th Nov 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Jan 2023 director's details were changed
filed on: 8th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Nov 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Nov 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 27th Nov 2019
filed on: 26th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 31st Dec 2018: 296260.00 GBP
filed on: 7th, January 2020
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Dec 2018
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Nov 2019
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, January 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Oct 2018 to Mon, 31st Dec 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Nov 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 26th Nov 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 2nd, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Nov 2017
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 2nd, August 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 9th Feb 2017. New Address: Unit 55 Bealey Industrial Estate, Dumers Lane Radcliffe Manchester M26 2BD. Previous address: 222 Quadrangle Tower Cambridge Square London W2 2PT
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 26th Nov 2016
filed on: 21st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Nov 2015 with full list of members
filed on: 5th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 5th Dec 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 4th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Nov 2014 with full list of members
filed on: 19th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 12th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 26th Nov 2013 with full list of members
filed on: 20th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 24th Dec 2012. Old Address: , 55 Millbank Road, Templepatrick, Ballyclare, County Antrim, BT39 0AS
filed on: 24th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 26th Nov 2012 with full list of members
filed on: 3rd, December 2012
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 3rd, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Nov 2011 with full list of members
filed on: 19th, December 2011
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 9th, August 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Nov 2010 with full list of members
filed on: 25th, March 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
Wed, 16th Feb 2011 - the day secretary's appointment was terminated
filed on: 16th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 16th Feb 2011 - the day director's appointment was terminated
filed on: 16th, February 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, November 2010
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, November 2010
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 5th, August 2010
|
accounts |
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Fri, 31st Oct 2008
filed on: 12th, February 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Nov 2009 with full list of members
filed on: 21st, December 2009
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 28th, August 2009
|
accounts |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 17th Mar 2009 with shareholders record
filed on: 17th, March 2009
|
annual return |
Free Download
(10 pages)
|
288c |
Director and secretary's change of particulars
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/01/2009 from, apt 24, lockes yard, great marlborough street, manchester, M1 5AL
filed on: 13th, January 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, October 2008
|
resolution |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2007
|
incorporation |
Free Download
(15 pages)
|