AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 30th, July 2023
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control May 25, 2023
filed on: 31st, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 25, 2023 director's details were changed
filed on: 31st, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to 16 Blackfriars Street Manchester M3 5BQ on July 11, 2016
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 5, 2016
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to July 25, 2015
filed on: 7th, October 2015
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return made up to July 25, 2015 with full list of members
filed on: 11th, September 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On May 26, 2015 director's details were changed
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 24, 2014 director's details were changed
filed on: 17th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 13, 2014 director's details were changed
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 13, 2014 director's details were changed
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 25, 2014 with full list of members
filed on: 28th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, March 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On August 20, 2013 director's details were changed
filed on: 20th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 20, 2013 director's details were changed
filed on: 20th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 25, 2013 with full list of members
filed on: 7th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, March 2013
|
accounts |
Free Download
(2 pages)
|
AP01 |
On January 23, 2013 new director was appointed.
filed on: 23rd, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 7, 2012 director's details were changed
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 5, 2012. Old Address: 3Rd Floor 64 Bridge Street Manchester M3 3BN United Kingdom
filed on: 5th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 25, 2012 with full list of members
filed on: 25th, July 2012
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2012: 100.00 GBP
filed on: 25th, July 2012
|
capital |
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to February 27, 2012
filed on: 23rd, July 2012
|
document replacement |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2012 to October 31, 2011
filed on: 25th, May 2012
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 25th, May 2012
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 27, 2012. Old Address: , 64 3Rd Floor, 64 Bridge Street, Manchester, M3 3BN, England
filed on: 27th, February 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 27, 2012. Old Address: , 3Rd Floor, 64 Bridge Street, Manchester, Lancashire, M3 3BN, United Kingdom
filed on: 27th, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 25, 2012 with full list of members
filed on: 27th, February 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 26, 2012
filed on: 26th, February 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 20, 2012. Old Address: , 17 Hampson Crescent, Handforth, Wilmslow, SK93HF, United Kingdom
filed on: 20th, February 2012
|
address |
Free Download
(1 page)
|
AP01 |
On August 30, 2011 new director was appointed.
filed on: 30th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 7, 2011 new director was appointed.
filed on: 7th, March 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2011
|
incorporation |
|
TM01 |
Director appointment termination date: February 25, 2011
filed on: 25th, February 2011
|
officers |
Free Download
(1 page)
|