Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
17 Oct 2025 |
AP01 |
Appointment of Mr Peter Garcia as a director on 17 October 2025
|
|
|
17 Oct 2025 |
CS01 |
Confirmation statement made on 30 September 2025 with no updates
|
|
|
17 Oct 2025 |
PSC04 |
Change of details for Ms Deborah Joanne Garcia as a person with significant control on 5 April 2020
|
|
|
16 Oct 2025 |
CH01 |
Director's details changed for Mrs Deborah Joanne Garcia on 5 October 2021
|
|
|
16 Oct 2025 |
PSC01 |
Notification of Peter Garcia as a person with significant control on 5 April 2020
|
|
|
27 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
14 Oct 2024 |
CS01 |
Confirmation statement made on 30 September 2024 with no updates
|
|
|
29 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
12 Oct 2023 |
CS01 |
Confirmation statement made on 30 September 2023 with no updates
|
|
|
30 Nov 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
16 Oct 2022 |
CS01 |
Confirmation statement made on 30 September 2022 with no updates
|
|
|
13 Oct 2021 |
CS01 |
Confirmation statement made on 30 September 2021 with no updates
|
|
|
12 Oct 2021 |
AD01 |
Registered office address changed from Broadhurst House 4th Floor 56 Oxford Street Manchester M1 6EU England to 8 Longsight Road Ramsbottom Bury BL0 9TD on 12 October 2021
|
|
|
30 Sep 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
15 Apr 2021 |
AA01 |
Previous accounting period extended from 30 September 2020 to 31 March 2021
|
|
|
25 Feb 2021 |
SH06 |
Cancellation of shares. Statement of capital on 5 April 2020
|
|
|
25 Feb 2021 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
|
|
|
01 Oct 2020 |
CS01 |
Confirmation statement made on 30 September 2020 with updates
|
|
|
30 Jun 2020 |
AD01 |
Registered office address changed from 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to Broadhurst House 4th Floor 56 Oxford Street Manchester M1 6EU on 30 June 2020
|
|
|
07 May 2020 |
PSC04 |
Change of details for Ms Deborah Joanne Garcia as a person with significant control on 5 April 2020
|
|
|
05 May 2020 |
PSC07 |
Cessation of Lisa Jacqueline Critchley as a person with significant control on 5 April 2020
|
|
|
08 Apr 2020 |
TM01 |
Termination of appointment of Lisa Jacqueline Critchley as a director on 5 April 2020
|
|
|
05 Mar 2020 |
AA |
Micro company accounts made up to 30 September 2019
|
|
|
07 Oct 2019 |
CS01 |
Confirmation statement made on 30 September 2019 with no updates
|
|
|
29 Jan 2019 |
MR01 |
Registration of charge 073923120001, created on 16 January 2019
|
|