CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 27th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 12th, October 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat C1705 9 Owen Street Manchester M15 4UJ England on Fri, 6th Jan 2023 to 2 Old Mill Lane, Worsley, M28 3UH Old Mill Lane Worsley Manchester M28 3UH
filed on: 6th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from No 1 Solly Street Apt 110 City Point Sheffield S1 4BX England on Wed, 15th Sep 2021 to Flat C1705 9 Owen Street Manchester M15 4UJ
filed on: 15th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 15th Sep 2021
filed on: 15th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Sep 2021 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 6th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 24th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Jun 2018 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 91 Warstone Lane Birmingham B18 6PG England on Wed, 13th Jun 2018 to No 1 Solly Street Apt 110 City Point Sheffield S1 4BX
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 13th Jun 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 15th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 17th, September 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 21st Jul 2016 director's details were changed
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Warstone Lane Birmingham B18 6PG England on Mon, 7th Mar 2016 to 91 Warstone Lane Birmingham B18 6PG
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 All Saints Court Bewell Street Hereford HR4 0BA on Mon, 7th Mar 2016 to 91 Warstone Lane Birmingham B18 6PG
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 7th Mar 2016 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Dec 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Wed, 26th Aug 2015
filed on: 21st, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Sep 2015
filed on: 21st, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Sep 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Apartment 9 All Saints Court Hereford HR4 0BA England on Mon, 21st Sep 2015 to 9 All Saints Court Bewell Street Hereford HR4 0BA
filed on: 21st, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 26th Aug 2015 new director was appointed.
filed on: 21st, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2015
|
incorporation |
Free Download
(7 pages)
|