(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 12, 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 15, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 15, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL. Change occurred on January 5, 2022. Company's previous address: 28 Sycamore Road Atherton Manchester M46 9DZ England.
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 16, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 16, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On November 30, 2018 new director was appointed.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to January 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 16, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2016
| incorporation
|
Free Download
(8 pages)
|