AD01 |
New registered office address 27 Byrom Street Castlefield Manchester M3 4PF. Change occurred on 2023-10-19. Company's previous address: C/O Cg & Co Gregs Building 1 Booth Street Manchester M2 4DU.
filed on: 19th, October 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cg & Co Gregs Building 1 Booth Street Manchester M2 4DU. Change occurred on 2023-05-24. Company's previous address: 6 Linaker Drive Halsall Ormskirk L39 8SB.
filed on: 24th, May 2023
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 12th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-18
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 17th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-18
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 27th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-18
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 30th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-18
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 19th, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-18
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 10th, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-05-18
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-18
filed on: 19th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-05-19: 100.00 GBP
|
capital |
|
AD01 |
New registered office address 6 Linaker Drive Halsall Ormskirk L39 8SB. Change occurred on 2016-05-12. Company's previous address: 26B Princes Street Southport PR8 1EQ United Kingdom.
filed on: 12th, May 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-10
filed on: 11th, May 2016
|
annual return |
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 6 Linaker Drive Halsall Ormskirk Lancashire L39 8SB at an unknown date
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-22
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-04-22: 100.00 GBP
filed on: 4th, May 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-04-22
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-04-30 to 2017-05-31
filed on: 3rd, May 2016
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-04-22) of a secretary
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-22
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, April 2016
|
incorporation |
Free Download
(23 pages)
|